West Wickham
Kent
BR4 0LT
Secretary Name | Mrs Rama Sabaratnam |
---|---|
Status | Closed |
Appointed | 05 August 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 6 Church Drive West Wickham Kent BR4 9JJ |
Director Name | Mrs Victoria Cobolla Coker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Sierra Leonean |
Status | Closed |
Appointed | 19 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 February 2019) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Website | www.harmonydomiciliarycareandrecruitment.co.uk/ |
---|
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
250 at £0.002 | Sritharan Sabaratnam 50.00% Ordinary |
---|---|
200 at £0.002 | Victoria Coker 40.00% Ordinary |
100 at £0.002 | Rama Sabaratnam 20.00% Ordinary |
50 at £0.002 | Laranya Sabaratnam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,168 |
Cash | £2,024 |
Current Liabilities | £19,192 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
16 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 November 2014 | Appointment of Mrs Victoria Coker as a director on 19 October 2014 (2 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (4 pages) |
15 August 2013 | Registered office address changed from 6 Church Drive Bromley West Wickham Kent BR4 9JJ United Kingdom on 15 August 2013 (1 page) |
13 August 2013 | Appointment of Mrs Rama Sabaratnam as a secretary (2 pages) |
10 July 2013 | Incorporation
|