Surbiton
Surrey
KT5 8AL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jae Eung Huh 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
17 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Appointment of Mr Jae Eung Huh as a director (3 pages) |
8 November 2013 | Appointment of Mr Jae Eung Huh as a director (3 pages) |
22 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|