Woolage Green
Canterbury
Kent
CT4 6SD
Secretary Name | Sherif Numan Sherifali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Linkfield House Woolage Green Canterbury Kent CT4 6SE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.munchies-canterbury.com |
---|---|
Telephone | 01227 453597 |
Telephone region | Canterbury |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
2 April 2020 | Confirmation statement made on 6 March 2020 with no updates (2 pages) |
22 January 2020 | Secretary's details changed for Sherif Numan Sherifali on 1 January 2020 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Secretary's details changed for Sherif Numan Sherifali on 1 June 2017 (3 pages) |
18 July 2017 | Secretary's details changed for Sherif Numan Sherifali on 1 June 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
22 March 2016 | Annual return made up to 6 March 2016 Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Sherif Numan Sherifali on 30 November 2014 (3 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Sherif Numan Sherifali on 30 November 2014 (3 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 May 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 21 May 2014 (2 pages) |
25 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
25 March 2014 | Appointment of Mr Numan Sherifali as a director (3 pages) |
25 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
25 March 2014 | Appointment of Mr Numan Sherifali as a director (3 pages) |
25 March 2014 | Appointment of Sherif Numan Sherifali as a secretary (3 pages) |
25 March 2014 | Appointment of Sherif Numan Sherifali as a secretary (3 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|