London
N1 7GU
Director Name | Mr Abdurahiman Rafeeq Nalakath Vadakkayil |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Abdurahiman Rafeeq Nalakath Vadakkayil |
---|---|
Status | Resigned |
Appointed | 01 January 2014(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Aye Thanda Mon 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2020 | Confirmation statement made on 6 June 2020 with updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Director's details changed for Mrs Aye Thanda Mon on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Aye Thanda Mon on 2 October 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 October 2016 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 February 2014 | Termination of appointment of Abdurahiman Nalakath Vadakkayil as a secretary (1 page) |
13 February 2014 | Termination of appointment of a director (1 page) |
13 February 2014 | Termination of appointment of Abdurahiman Nalakath Vadakkayil as a secretary (1 page) |
13 February 2014 | Termination of appointment of a director (1 page) |
5 January 2014 | Termination of appointment of Abdurahiman Vadakkayil as a director (1 page) |
5 January 2014 | Appointment of Mr Abdurahiman Rafeeq Nalakath Vadakkayil as a secretary (2 pages) |
5 January 2014 | Appointment of Mr Abdurahiman Rafeeq Nalakath Vadakkayil as a secretary (2 pages) |
5 January 2014 | Termination of appointment of Abdurahiman Vadakkayil as a director (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|