Stevenage
Hertfordshire
SG1 6AS
Director Name | Miss Margaret Moetsabi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 30 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Road London Haringey N17 0BG |
Registered Address | Amber Court, William Drive William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 12 November 2023 (overdue) |
21 October 2021 | Delivered on: 25 October 2021 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’. Outstanding |
---|
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Registered office address changed from Top Flat, 2 Vicarage Road 2 Vicarage Road Tottenham London London N17 0BG England to Amber Court, William Drive William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ on 19 October 2020 (1 page) |
16 October 2020 | Change of details for Mr Claud Marijaani as a person with significant control on 16 October 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 29 October 2019 with updates (3 pages) |
9 December 2019 | Registered office address changed from 5 Tamar Close Stevenage Hertfordshire SG1 6AS England to Top Flat, 2 Vicarage Road 2 Vicarage Road Tottenham London London N17 0BG on 9 December 2019 (1 page) |
30 October 2018 | Incorporation Statement of capital on 2018-10-30
|