Walthamstow
London
E17 4EE
Director Name | Mrs Nancy Amevor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
75 at £1 | Edmund Akuetteh Amevor 75.00% Ordinary |
---|---|
25 at £1 | Nancy Amevor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £2,830 |
Current Liabilities | £6,252 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 October 2017 | Director's details changed for Mr Edmund Akuetteh Amevor on 20 October 2017 (2 pages) |
---|---|
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 July 2017 | Notification of Nancy Amevor as a person with significant control on 15 January 2017 (2 pages) |
7 July 2017 | Change of details for Mr Edmund Akuetteh Amevor as a person with significant control on 15 January 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Edmund Akuetteh Amevor on 11 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Nancy Amevor on 11 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Edmund Akuetteh Amevor on 10 August 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
2 August 2014 | Appointment of Mrs Nancy Amevor as a director on 24 March 2014 (2 pages) |
24 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 May 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
24 May 2014 | Director's details changed for Mr Edmund Akuetteh Amevor on 24 March 2014 (2 pages) |
24 May 2014 | Registered office address changed from 47 Ashmead House Homerton Road London E9 5QR England on 24 May 2014 (1 page) |
19 December 2013 | Incorporation
|