Chigwell
London
IG7 5QA
Director Name | Mrs Linda Nechironga |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159b Manor Road Chigwell London IG7 5QA |
Director Name | Mrs Ndanatswa Kawome |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 17 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 59 Oak Lodge Avenue Chigwell IG7 5JA |
Director Name | Mr Tsarukani Brian Kawome |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 17 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 59 Oak Lodge Avenue Chigwell IG7 5JA |
Registered Address | 159b Manor Road Chigwell London IG7 5QA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gerald Panganayi Nechironga 50.00% Ordinary |
---|---|
1 at £1 | Linda Nechironga 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
5 April 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
4 October 2021 | Registered office address changed from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom to 159B Manor Road Chigwell London IG7 5QA on 4 October 2021 (1 page) |
15 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Cessation of Ndanatswa Kawome as a person with significant control on 12 February 2019 (1 page) |
12 February 2019 | Cessation of Tsarukani Brian Kawome as a person with significant control on 12 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Tsarukani Brian Kawome as a director on 12 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Ndanatswa Kawome as a director on 12 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
22 November 2018 | Director's details changed for Mrs Linda Nechironga on 12 September 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Gerald Nechironga on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from 167 Wood Street London E17 3LX England to 59 Oak Lodge Avenue Chigwell IG7 5JA on 12 September 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 August 2016 | Appointment of Mrs Ndanatswa Kawome as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Tsarukani Brian Kawome as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Tsarukani Brian Kawome as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Ndanatswa Kawome as a director on 17 August 2016 (2 pages) |
6 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
2 August 2015 | Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 2 August 2015 (1 page) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|