London
NW11 6AR
Director Name | Miss Viola Tawengwa |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Addison Way London NW11 6AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Derek Chisora 50.00% Ordinary |
---|---|
50 at £1 | Viola Tawengwa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,916 |
Cash | £6,658 |
Current Liabilities | £129,985 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
---|---|
17 February 2016 | Registered office address changed from 21 Addison Way London NW11 6AL to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 February 2016 (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Declaration of solvency (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 May 2015 | Termination of appointment of Jody Associates Limited as a secretary on 31 December 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 January 2014 | Appointment of Viola Tawengwa as a director on 7 January 2014 (3 pages) |
22 January 2014 | Appointment of Viola Tawengwa as a director on 7 January 2014 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
12 March 2013 | Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Derek Chisora on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Derek Chisora on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 December 2008 | Accounts made up to 29 February 2008 (1 page) |
31 July 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 December 2007 | Memorandum and Articles of Association (12 pages) |
12 December 2007 | Company name changed eco-fair supplies LIMITED\certificate issued on 12/12/07 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
26 February 2007 | Incorporation (16 pages) |