London
E13 9PS
Director Name | Mr Michael Jimoh Adegoke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Boundary Road London E13 9PS |
Director Name | Michael Adegoke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Mortimer Road East Ham London E6 3QP |
Secretary Name | Dr Ejikeme Eric Uzoalor |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 323a Romford Road London E7 9HA |
Secretary Name | Rosemarie Marcia Morris |
---|---|
Nationality | Jamaica |
Status | Resigned |
Appointed | 30 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2005) |
Role | Secretary |
Correspondence Address | 49 Mortimer Road East Ham London E6 3QP |
Secretary Name | Veronica Adegoke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2014) |
Role | Sec General |
Correspondence Address | 553 Barking Road East Ham London E6 2LW |
Director Name | Charles Bamukule Adegoke |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 61 Boundary Road Plaistow London E13 9PS |
Director Name | Gabriela Carmen Mihal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 553 Barking Road East Ham London E6 2LW |
Director Name | Ms Alexandra Modupe Adegoke |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 December 2014(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2017) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 152 Forest Road London E17 6JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 61 Boundary Road London E13 9PS |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
41k at £1 | Mr M. Adegoke 80.39% Ordinary |
---|---|
2k at £1 | Mr D. Anssy 3.92% Ordinary |
2k at £1 | Ms Adrian Mihat 3.92% Ordinary |
6k at £1 | Dr E.e. Uzoalor 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,571 |
Cash | £121 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 3 weeks from now) |
28 April 2006 | Delivered on: 25 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 boundary road plaistow. Outstanding |
---|
18 January 2024 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
18 November 2023 | Compulsory strike-off action has been suspended (1 page) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (3 pages) |
16 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
12 August 2021 | Notification of Michael Jimoh Adegoke as a person with significant control on 29 June 2021 (2 pages) |
12 August 2021 | Director's details changed for Mr Michael Jimoh Adegoke on 29 June 2021 (2 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Registered office address changed from 221 Forest Road London E17 6HE England to 61 Boundary Road London E13 9PS on 4 April 2019 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Gabriela Carmen Mihal as a director on 22 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Michael Jimoh Adegoke as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Jimoh Adegoke as a director on 22 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Alexandra Modupe Adegoke as a director on 22 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alexandra Modupe Adegoke as a director on 22 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Gabriela Carmen Mihal as a director on 22 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 152 Forest Road London E17 6JQ to 221 Forest Road London E17 6HE on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 152 Forest Road London E17 6JQ to 221 Forest Road London E17 6HE on 31 May 2017 (1 page) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Termination of appointment of Charles Bamukule Adegoke as a director on 10 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Beatrice Bosede Adegoke as a secretary on 2 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Charles Bamukule Adegoke as a director on 10 December 2014 (1 page) |
12 January 2015 | Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Veronica Adegoke as a secretary on 10 December 2014 (1 page) |
12 January 2015 | Appointment of Ms Alexandra Modupe Adegoke as a director on 2 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Veronica Adegoke as a secretary on 10 December 2014 (1 page) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
8 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
8 February 2013 | Receiver's abstract of receipts and payments to 25 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Receiver's abstract of receipts and payments to 25 January 2013 (2 pages) |
12 September 2012 | Notice of appointment of receiver or manager (3 pages) |
12 September 2012 | Notice of appointment of receiver or manager (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 October 2011 (11 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 October 2011 (11 pages) |
26 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
5 January 2010 | Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Charles Bamukule Adegoke on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gabriela Carmen Mihal on 5 January 2010 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/07; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/07; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
16 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 September 2002 | Partial exemption accounts made up to 31 October 2001 (10 pages) |
27 September 2002 | Return made up to 08/10/02; full list of members (7 pages) |
27 September 2002 | Return made up to 08/10/02; full list of members (7 pages) |
27 September 2002 | Partial exemption accounts made up to 31 October 2001 (10 pages) |
20 December 2001 | Return made up to 08/10/01; full list of members (7 pages) |
20 December 2001 | Return made up to 08/10/01; full list of members (7 pages) |
10 September 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
10 September 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 08/10/00; full list of members (7 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Return made up to 08/10/00; full list of members (7 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 December 1999 | Ad 08/10/99--------- £ si 51000@1 (2 pages) |
3 December 1999 | Ad 08/10/99--------- £ si 51000@1 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 49 mortimer road london E6 3QP (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 49 mortimer road london E6 3QP (1 page) |
17 November 1999 | Return made up to 08/10/99; full list of members
|
17 November 1999 | Return made up to 08/10/99; full list of members
|
8 October 1998 | Incorporation (17 pages) |
8 October 1998 | Incorporation (17 pages) |