Kennington
London
SE11 4TU
Director Name | Ms Janine Kempadoo |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL |
Director Name | Mr Michael Bakare |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL |
Director Name | Mr MacDonald Abamba |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 June 2016) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westway Carshalton Surrey SM5 4EJ |
Secretary Name | Mrs Grace Abamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 17 Westway Carshalton Surrey SM5 4EJ |
Director Name | Mr Eric Ohene Adu Dwamena |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 February 2009(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Rockmount Road Plumstead London SE18 1LQ |
Director Name | Mr Ajitkumar Makwana |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 October 2015(27 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403-405 Brixton Road London SW9 7DG |
Director Name | Mr Ajitkumar Dhirajlal Makwana |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 403-405 Brixton Road London SW9 7DG |
Director Name | Mr Glenville Bakare |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2022) |
Role | Accountant & Entrepreneur |
Country of Residence | England |
Correspondence Address | Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL |
Website | scbs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77337063 |
Telephone region | London |
Registered Address | Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,001 |
Cash | £6,792 |
Current Liabilities | £13,616 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 July 2023 (overdue) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2022 | Appointment of Mr Michael Bakare as a director on 29 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Glenville Bakare as a director on 20 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from 403-405 Brixton Road London SW9 7DG to Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL on 20 April 2021 (1 page) |
5 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 October 2020 | Appointment of Ms Janine Kempadoo as a director on 1 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
14 March 2018 | Termination of appointment of Ajitkumar Dhirajlal Makwana as a director on 12 March 2018 (1 page) |
12 February 2018 | Notification of Glenville Bakare as a person with significant control on 1 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Cessation of Ajitkumar Dhirajlal Makwana as a person with significant control on 31 January 2018 (1 page) |
7 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Appointment of Mr Glenville Bakare as a director on 15 August 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 June 2016 | Termination of appointment of Macdonald Abamba as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Macdonald Abamba as a director on 1 June 2016 (1 page) |
22 March 2016 | Termination of appointment of Ajitkumar Makwana as a director on 29 October 2015 (1 page) |
22 March 2016 | Appointment of Mr Ajitkumar Dhirajlal Makwana as a director on 29 October 2015 (2 pages) |
22 March 2016 | Appointment of Mr Ajitkumar Dhirajlal Makwana as a director on 29 October 2015 (2 pages) |
22 March 2016 | Termination of appointment of Ajitkumar Makwana as a director on 29 October 2015 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2015 | Termination of appointment of Grace Abamba as a secretary on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Grace Abamba as a secretary on 9 October 2015 (1 page) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Eric Ohene Adu Dwamena as a director on 4 August 2015 (1 page) |
29 October 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
29 October 2015 | Appointment of Mr Ajitkumar Makwana as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Eric Ohene Adu Dwamena as a director on 4 August 2015 (1 page) |
29 October 2015 | Appointment of Mr Ajitkumar Makwana as a director on 9 October 2015 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
20 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
24 October 2013 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
19 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 November 2009 | Aa 31/12/06 (4 pages) |
7 November 2009 | Aa 31/12/05 (4 pages) |
7 November 2009 | Aa 31/12/06 (4 pages) |
7 November 2009 | Form 225 changing ARD to 31/12/03 (1 page) |
7 November 2009 | Aa 31/12/04 (4 pages) |
7 November 2009 | Form 225 changing ARD to 31/12/03 (1 page) |
7 November 2009 | Aa 31/12/05 (4 pages) |
7 November 2009 | Aa 31/12/07 (3 pages) |
7 November 2009 | Aa 31/12/04 (4 pages) |
7 November 2009 | Aa 31/12/07 (3 pages) |
22 June 2009 | Return made up to 20/08/08; full list of members (3 pages) |
22 June 2009 | Return made up to 20/08/08; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 12E manor road london N16 5SA (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 12E manor road london N16 5SA (1 page) |
19 June 2009 | Return made up to 20/08/07; full list of members (3 pages) |
19 June 2009 | Return made up to 20/08/07; full list of members (3 pages) |
24 February 2009 | Director appointed eric ohene adu dwamena (2 pages) |
24 February 2009 | Director appointed eric ohene adu dwamena (2 pages) |
16 January 2009 | Director appointed godwin hudson kwesi edoh (2 pages) |
16 January 2009 | Director appointed godwin hudson kwesi edoh (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from, 403-405 brixton road, london, SW9 7DG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, 403-405 brixton road, london, SW9 7DG (1 page) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1997 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1999 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1999 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1998 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1994 (3 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1996 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1998 (6 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1996 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1995 (3 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1994 (3 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1997 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 1995 (3 pages) |
8 September 2008 | Court order - variation order (2 pages) |
8 September 2008 | Return made up to 20/08/03; no change of members (6 pages) |
8 September 2008 | Return made up to 20/08/06; full list of members (8 pages) |
8 September 2008 | Return made up to 20/08/05; full list of members (7 pages) |
8 September 2008 | Director's change of particulars / macdonald abamba / 19/08/2000 (1 page) |
8 September 2008 | Return made up to 20/08/00; no change of members (6 pages) |
8 September 2008 | Director's change of particulars / macdonald abamba / 19/08/2000 (1 page) |
8 September 2008 | Return made up to 20/08/01; full list of members (8 pages) |
8 September 2008 | Return made up to 20/08/03; no change of members (6 pages) |
8 September 2008 | Return made up to 20/08/01; full list of members (8 pages) |
8 September 2008 | Return made up to 20/08/06; full list of members (8 pages) |
8 September 2008 | Director's change of particulars / macdonald abamba / 11/09/2004 (1 page) |
8 September 2008 | Secretary's change of particulars / grace abamba / 19/08/2000 (1 page) |
8 September 2008 | Return made up to 20/08/00; no change of members (6 pages) |
8 September 2008 | Return made up to 20/08/04; full list of members (8 pages) |
8 September 2008 | Director's change of particulars / macdonald abamba / 11/09/2004 (1 page) |
8 September 2008 | Return made up to 20/08/05; full list of members (7 pages) |
8 September 2008 | Return made up to 20/08/02; no change of members (6 pages) |
8 September 2008 | Return made up to 20/08/02; no change of members (6 pages) |
8 September 2008 | Return made up to 20/08/04; full list of members (8 pages) |
8 September 2008 | Court order - variation order (2 pages) |
8 September 2008 | Secretary's change of particulars / grace abamba / 19/08/2000 (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Restoration by order of the court (2 pages) |
8 November 2001 | Restoration by order of the court (2 pages) |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
21 January 1999 | Return made up to 20/08/98; full list of members (8 pages) |
21 January 1999 | Return made up to 20/08/98; full list of members (8 pages) |
22 December 1998 | Return made up to 20/08/97; no change of members (4 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Return made up to 20/08/97; no change of members (4 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 379-381 brixton road, london, SW9 7DE (1 page) |
22 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 379-381 brixton road, london, SW9 7DE (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
10 April 1996 | Return made up to 20/08/95; no change of members (4 pages) |
10 April 1996 | Return made up to 20/08/95; no change of members (4 pages) |
3 February 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
3 February 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |