London
E2 8JA
Secretary Name | Ms Zahra Omar Salim |
---|---|
Status | Current |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Geffrye St London E2 8JA |
Registered Address | 145 Geffrye Street London E2 8JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
600 at £1000 | Mohamed Abdallah Omar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,022 |
Cash | £8,927 |
Current Liabilities | £18,950 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
19 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
26 September 2019 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (6 pages) |
7 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2017 | Registered office address changed from Unit 9 Tulketh Industrial Estate Manchester M40 9LY England to 113 Cranbrook Road 3rd Floor, Ferguson House Ilford IG1 4PU on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 113 Cranbrook Road 3rd Floor, Ferguson House Ilford IG1 4PU England to 145 Geffrye Street London E2 8JA on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 113 Cranbrook Road 3rd Floor, Ferguson House Ilford IG1 4PU England to 145 Geffrye Street London E2 8JA on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Unit 9 Tulketh Industrial Estate Manchester M40 9LY England to 113 Cranbrook Road 3rd Floor, Ferguson House Ilford IG1 4PU on 31 August 2017 (1 page) |
2 February 2017 | Registered office address changed from 145 Geffrye St London E2 8JA to Unit 9 Tulketh Industrial Estate Manchester M40 9LY on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 145 Geffrye St London E2 8JA to Unit 9 Tulketh Industrial Estate Manchester M40 9LY on 2 February 2017 (1 page) |
5 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 February 2014 | Secretary's details changed for Ms Zahra Omar Salim on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Ms Zahra Omar Salim on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Ms Zahra Omar Salim on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 7 February 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|