Waltham Cross
Herts
EN8 7DL
Secretary Name | Nilanthi Reeta Fernando |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Eleanor Road Waltham Cross Herts EN8 7DL |
Website | senutraders.co.uk |
---|
Registered Address | 99 Monkswood Avenue Waltham Abbey EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Janaka Maduwage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,211 |
Cash | £2,791 |
Current Liabilities | £36,838 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from 24 Eleanor Road Waltham Cross EN8 7DL England to 99 Monkswood Avenue Waltham Abbey EN9 1LJ on 16 August 2022 (1 page) |
17 June 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Suite 6550 555 White Hart Lane London N17 7RP to 24 Eleanor Road Waltham Cross EN8 7DL on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Suite 6550 555 White Hart Lane London N17 7RP to 24 Eleanor Road Waltham Cross EN8 7DL on 26 September 2017 (1 page) |
29 May 2017 | Total exemption full accounts made up to 30 August 2016 (6 pages) |
29 May 2017 | Total exemption full accounts made up to 30 August 2016 (6 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (11 pages) |
2 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
9 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
9 October 2013 | Termination of appointment of Nilanthi Reeta Fernando as a secretary (1 page) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Nilanthi Reeta Fernando as a secretary (1 page) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 September 2013 | Registered office address changed from Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW United Kingdom on 23 September 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
15 February 2013 | Registered office address changed from 24 Eleanor Road Waltham Cross Herts EN8 7DL England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 24 Eleanor Road Waltham Cross Herts EN8 7DL England on 15 February 2013 (1 page) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
29 May 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
29 May 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|