London
NW9 0UB
Secretary Name | Mrs Georgina Erskine Nartey |
---|---|
Status | Current |
Appointed | 26 July 2022(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 5 The Ridgeway London NW9 0UB |
Director Name | Mrs Nnenna Ani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(same day as company formation) |
Role | President Of Nelas Awards |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Ridgeway London NW9 0UB |
Registered Address | 5 The Ridgeway London NW9 0UB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 August 2022 | Appointment of Mrs Georgina Erskine Nartey as a secretary on 26 July 2022 (2 pages) |
23 August 2022 | Termination of appointment of Nnenna Ani as a director on 9 February 2022 (1 page) |
23 August 2022 | Cessation of Nnenna Ani as a person with significant control on 9 February 2022 (1 page) |
29 June 2022 | Registered office address changed from 167 Gladesmore Road London N15 6TJ United Kingdom to 5 the Ridgeway London NW9 0UB on 29 June 2022 (1 page) |
29 June 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 June 2022 | Director's details changed for Mr Daniel Erskine on 8 June 2022 (2 pages) |
29 June 2022 | Change of details for Mr Daniel Erskine as a person with significant control on 1 August 2018 (2 pages) |
13 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 February 2022 | Appointment of Mr Daniel Erskine as a director on 4 August 2018 (2 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 September 2019 | Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page) |
20 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|