Croydon
CR0 1UB
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Director Name | Miss Kande Ahmed |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Coralline Walk London SE2 9ST |
Director Name | Mr Anthony Kojo Etse |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 19 May 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Border Gardens Croydon CR0 8LP |
Registered Address | The Mall North End Croydon CR0 1UB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Anthony Kojo Etse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £1,617 |
Current Liabilities | £2,577 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 August 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
---|---|
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
12 September 2016 | Registered office address changed from 13 Norfolk House Wellesley Road Croydon CR0 1LH England to The Mall North End Croydon CR0 1UB on 12 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
11 July 2016 | Termination of appointment of Anthony Kojo Etse as a director on 9 July 2016 (1 page) |
11 July 2016 | Appointment of Ms Janet Abena Adrah as a director on 10 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 July 2015 | Registered office address changed from 42 Border Gardens Croydon CR0 8LP to 13 Norfolk House Wellesley Road Croydon CR0 1LH on 31 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Company name changed a & k education and business services LTD\certificate issued on 22/05/15
|
20 May 2015 | Termination of appointment of Kande Ahmed as a director on 19 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 68 Coralline Walk London SE2 9st to 42 Border Gardens Croydon CR0 8LP on 20 May 2015 (1 page) |
20 May 2015 | Company name changed hanal LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Appointment of Mr Anthony Kojo Etse as a director on 19 May 2015 (2 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 July 2014 | Termination of appointment of Michael Holder as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Miss Kande Ahmed as a director (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|