Kingston Upon Thames
KT1 2TF
Secretary Name | Mr David James Denholm |
---|---|
Status | Current |
Appointed | 04 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 70 Fassett Road Kingston Upon Thames KT1 2TF |
Director Name | Rana Hammami |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 May 2019) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 17 Falconry Court 7 Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Secretary Name | Cameron Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2014) |
Role | Retail |
Correspondence Address | 2 South Steil Edinburgh Midlothian EH10 5XF Scotland |
Secretary Name | Mrs Rana Hammami |
---|---|
Status | Resigned |
Appointed | 31 March 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | 17 Falconry Court Fairfield South Kingston Upon Thames Surrey KT1 2UR |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Ediburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | David James Denholm 80.00% Ordinary |
---|---|
50 at £1 | Rana Hammami 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,772 |
Current Liabilities | £1,997 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
22 August 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2014 | Registered office address changed from 9 Ainslie Place Ediburgh Midlothian EH3 6AT on 10 April 2014 (1 page) |
10 April 2014 | Director's details changed for David James Denholm on 10 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Mrs Rana Denholm on 10 April 2014 (1 page) |
10 April 2014 | Director's details changed for Rana Hammami on 10 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for {officer_name} (1 page) |
10 April 2014 | Secretary's details changed (1 page) |
9 April 2014 | Termination of appointment of Cameron Malik as a secretary (1 page) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Appointment of Mrs Rana Denholm as a secretary (2 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Company name changed liberator uk LIMITED\certificate issued on 20/03/14
|
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2008 | Secretary appointed cameron malik (1 page) |
20 June 2008 | Director appointed rana hammami (1 page) |
20 June 2008 | Ad 16/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
20 June 2008 | Director appointed david james denholm (1 page) |
12 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
12 June 2008 | Incorporation (14 pages) |