London
NW7 2JU
Director Name | Festus Oluwole Obafusi |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brookfield Road Edmonton N9 0DH |
Secretary Name | Folasade Obafusi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2010) |
Role | Student |
Correspondence Address | 7 Station Road London NW7 2JU |
Director Name | Ms Mulia Rosa Abbas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littlefield Road Edgware Middlesex HA8 0TA |
Secretary Name | Natasha Tenriana Putri Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 27 Littlefield Road Edgware Middlesex HA8 0TA |
Director Name | Natasha Tenerina Putri Abbas |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littlefield Road Edgware Middlesex HA8 0TA |
Secretary Name | Mulia Rosa Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 27 Littlefield Road Edgware Middlesex HA8 0TA |
Director Name | Ms Rosa Mulia |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 28 September 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Station Road London NW7 2JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | m1express.co.uk |
---|---|
Telephone | 020 89063000 |
Telephone region | London |
Registered Address | 7 Station Road London NW7 2JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49k at £1 | Ms Mulia Rosa Shola 54.44% Ordinary |
---|---|
40k at £1 | Festus Oluwoole Obafusi 44.44% Ordinary |
1k at £1 | Miss Folashade Obafusi 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,661 |
Cash | £1,996 |
Current Liabilities | £20,896 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
27 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
27 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
28 September 2016 | Termination of appointment of Rosa Mulia as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Rosa Mulia as a director on 28 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Rosa Mulia as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Natasha Tenriana Putri Abbas as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Natasha Tenerina Putri Abbas as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Natasha Tenerina Putri Abbas as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Mulia Rosa Abbas as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Mulia Rosa Abbas as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Natasha Tenriana Putri Abbas as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Mulia Rosa Abbas as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Mulia Rosa Abbas as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Rosa Mulia as a director on 27 September 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 August 2014 | Appointment of Mulia Rosa Abbas as a secretary on 30 May 2014 (3 pages) |
31 August 2014 | Appointment of Mulia Rosa Abbas as a secretary on 30 May 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 August 2014 | Termination of appointment of Mulia Rosa Abbas as a director on 31 May 2014 (2 pages) |
4 August 2014 | Appointment of Natasha Tenerina Putri Abbas as a director on 30 May 2014 (3 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 August 2014 | Appointment of Natasha Tenerina Putri Abbas as a director on 30 May 2014 (3 pages) |
4 August 2014 | Termination of appointment of Mulia Rosa Abbas as a director on 31 May 2014 (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Secretary's details changed for Natasha Tenriana Putri Abbas on 23 September 2011 (3 pages) |
3 October 2011 | Secretary's details changed for Natasha Tenriana Putri Abbas on 23 September 2011 (3 pages) |
17 August 2011 | Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages) |
17 August 2011 | Termination of appointment of Folasade Obafusi as a secretary (2 pages) |
17 August 2011 | Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages) |
17 August 2011 | Termination of appointment of Festus Obafusi as a director (2 pages) |
17 August 2011 | Termination of appointment of Folasade Obafusi as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Festus Obafusi as a director (2 pages) |
17 August 2011 | Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages) |
21 June 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
21 June 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
17 February 2010 | Appointment of Natasha Tenriana Putri Abbas as a secretary (3 pages) |
17 February 2010 | Appointment of Natasha Tenriana Putri Abbas as a secretary (3 pages) |
16 December 2009 | Director's details changed for Mulia Rosa Shola on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Festus Oluwole Obafusi on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mulia Rosa Shola on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Festus Oluwole Obafusi on 16 December 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 05/11/07; full list of members (4 pages) |
28 November 2008 | Return made up to 05/11/07; full list of members (4 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
10 May 2007 | Return made up to 05/11/06; full list of members (3 pages) |
10 May 2007 | Return made up to 05/11/06; full list of members (3 pages) |
5 March 2007 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
5 March 2007 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 152 forest road london E17 6JQ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 152 forest road london E17 6JQ (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
13 July 2006 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
28 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
28 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
6 April 2005 | Return made up to 05/11/04; full list of members (6 pages) |
6 April 2005 | Return made up to 05/11/04; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
4 April 2005 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
11 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 05/11/03; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
7 December 2002 | Partial exemption accounts made up to 30 November 2001 (14 pages) |
7 December 2002 | Partial exemption accounts made up to 30 November 2001 (14 pages) |
4 December 2002 | Return made up to 05/11/02; full list of members
|
4 December 2002 | Return made up to 05/11/02; full list of members
|
13 February 2002 | Return made up to 05/11/01; full list of members (6 pages) |
13 February 2002 | Return made up to 05/11/01; full list of members (6 pages) |
13 November 2001 | Partial exemption accounts made up to 30 November 2000 (13 pages) |
13 November 2001 | Partial exemption accounts made up to 30 November 2000 (13 pages) |
29 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
11 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2000 | Return made up to 05/11/99; full list of members (6 pages) |
24 July 2000 | Return made up to 05/11/99; full list of members (6 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 42 stamford hill london N16 6XT (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 42 stamford hill london N16 6XT (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1998 | Incorporation (17 pages) |
5 November 1998 | Incorporation (17 pages) |