Barking
Essex
IG11 8BB
Director Name | Augustus Austin Ezebuiro |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 236 Nightingale Vale London SE18 4HN |
Secretary Name | Angela Ezebuiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Heavitree Road London SE18 1ST |
Director Name | Nna Casmia |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2004) |
Role | Security |
Correspondence Address | 15 Fearon Street London SE10 0RS |
Secretary Name | Nna Casmia |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 2004) |
Role | Security |
Correspondence Address | 15 Fearon Street London SE10 0RS |
Director Name | Valentine Eze |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 52 Shooters Hill Road Blackheath London SE3 7BG |
Director Name | Mr Augustus Nwokodiuko Ezebuiro |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Freemantle House 37 Dowells Street London SE10 9FE |
Telephone | 020 86912222 |
---|---|
Telephone region | London |
Registered Address | Jhumat House 160 London Road Barking Essex IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Augustus Nwokodiuko Ezebuiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £238,424 |
Gross Profit | £72,172 |
Net Worth | -£44,338 |
Cash | £23,081 |
Current Liabilities | £19,854 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
15 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 30 April 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 30 April 2021 (10 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 July 2021 | Registered office address changed from Jhumat House London Road Barking Essex IG11 8BB England to Jhumat House 160 London Road Barking Essex IG11 8BB on 15 July 2021 (1 page) |
15 July 2021 | Registered office address changed from Lewisham Business Centre Block C No8 Juno Way New Cross London SE14 5RW to Jhumat House London Road Barking Essex IG11 8BB on 15 July 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 30 April 2020 (9 pages) |
13 July 2020 | Resolutions
|
29 June 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
21 May 2020 | Cessation of Augustus Nwokodiuko Ezebuiro as a person with significant control on 29 March 2020 (1 page) |
21 May 2020 | Notification of Leona Ijeoma Amanda Eze as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Augustus Nwokodiuko Ezebuiro as a director on 29 March 2020 (1 page) |
11 May 2020 | Appointment of Ms Leona Eze as a director on 6 April 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 April 2019 (17 pages) |
21 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
24 August 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
24 August 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
5 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
15 June 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
20 April 2015 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages) |
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
9 April 2013 | Termination of appointment of Angela Ezebuiro as a secretary (1 page) |
9 April 2013 | Termination of appointment of Angela Ezebuiro as a secretary (1 page) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/04/08; full list of members (3 pages) |
9 February 2009 | Return made up to 01/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 July 2007 | Return made up to 01/04/07; full list of members
|
23 July 2007 | Return made up to 01/04/07; full list of members
|
19 June 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
16 November 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 November 2004 | Return made up to 01/04/04; full list of members (6 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
20 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
20 November 2002 | Return made up to 01/04/02; full list of members
|
20 November 2002 | Return made up to 01/04/02; full list of members
|
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members
|
9 April 2001 | Return made up to 01/04/01; full list of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Return made up to 01/04/00; full list of members
|
9 May 2000 | Return made up to 01/04/00; full list of members
|
1 April 1999 | Incorporation (15 pages) |
1 April 1999 | Incorporation (15 pages) |