London
SE10 8JA
Director Name | Miss Nora Rouissi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 91 Becquerel Court London SE10 0QA |
Registered Address | 27 The Birches London SE7 7PB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
1000 at £1 | D. Leigh Hunte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,000 |
Latest Accounts | 1 December 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 December |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Micro company accounts made up to 1 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 1 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Total exemption small company accounts made up to 1 December 2014 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 1 December 2014 (3 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Previous accounting period extended from 31 October 2014 to 1 December 2014 (1 page) |
8 July 2015 | Previous accounting period extended from 31 October 2014 to 1 December 2014 (1 page) |
4 March 2015 | Registered office address changed from 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA to 185 Greenwich High Road London SE10 8JA on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA to 185 Greenwich High Road London SE10 8JA on 4 March 2015 (1 page) |
1 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
30 July 2014 | Registered office address changed from 91 Becquerel Court London London England SE10 0QA England to 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Dillman Augustas Hunte on 30 July 2014 (2 pages) |
23 April 2014 | Termination of appointment of Nora Rouissi as a director (1 page) |
23 April 2014 | Appointment of Mr Dillman Augustas Hunte as a director (2 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|