Epsom
Surrey
KT18 5QJ
Director Name | Mr Gift Karumazondo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 April 2022 (2 years ago) |
---|---|
Next Return Due | 25 April 2023 (overdue) |
8 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
19 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Gift Karumazondo as a director on 8 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
24 April 2017 | Appointment of Mr Gift Karumazondo as a director on 15 February 2017 (2 pages) |
24 April 2017 | Appointment of Mr Gift Karumazondo as a director on 15 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from 71 High Street High Street Heighington Lincoln LN4 1JS to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 71 High Street High Street Heighington Lincoln LN4 1JS to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 1 August 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|