Company NameIyoha Associates Ltd
DirectorEghomwanre Ifatola Ekunwe
Company StatusActive
Company Number03833775
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Previous NamesIyoha Associates Limited and E & E Mechanical & Electrical Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameEghomwanre Ifatola Ekunwe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79a South Road
Southall
Middlesex
UB1 1SQ
Secretary NamePaul James Edward
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address224 Brompton Park Crescent
London
SW6 1SZ
Secretary NamePatricia Fuejo
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 30 March 2017)
RoleSecretary
Correspondence Address11 Holyrood Avenue
South Harrow
Middlesex
HA2 8UD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteiyoha-associates.com
Email address[email protected]
Telephone020 84220694
Telephone regionLondon

Location

Registered Address79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Eghomwanre Ifatola Ekunwe
50.00%
Ordinary
1 at £1Ms Patricia Fuejo
50.00%
Ordinary

Financials

Year2014
Net Worth£28,394
Cash£2,347
Current Liabilities£24,897

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Micro company accounts made up to 31 August 2021 (3 pages)
29 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 December 2020Registered office address changed from 232 Malvern Avenue Harrow Middlesex HA2 9HE England to 79 College Road Harrow HA1 1BD on 17 December 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
16 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 March 2017Termination of appointment of Patricia Fuejo as a secretary on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Patricia Fuejo as a secretary on 30 March 2017 (1 page)
21 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
15 June 2016Director's details changed for Eghomwanre Ifatola Ekunwe on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Eghomwanre Ifatola Ekunwe on 13 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 February 2016Company name changed iyoha associates LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
26 February 2016Company name changed iyoha associates LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
3 February 2016Registered office address changed from 11 Holyrood Avenue South Harrow Middlesex HA2 8UD to 232 Malvern Avenue Harrow Middlesex HA2 9HE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 11 Holyrood Avenue South Harrow Middlesex HA2 8UD to 232 Malvern Avenue Harrow Middlesex HA2 9HE on 3 February 2016 (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Eghomwanre Ifatola Ekunwe on 21 August 2010 (2 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Eghomwanre Ifatola Ekunwe on 21 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 November 2008Return made up to 21/08/08; full list of members (3 pages)
3 November 2008Return made up to 21/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
26 September 2007Return made up to 21/08/07; no change of members (6 pages)
26 September 2007Return made up to 21/08/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
(6 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
(6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 29 stroud gate harrow middlesex HA2 8JL (1 page)
25 April 2006Registered office changed on 25/04/06 from: 29 stroud gate harrow middlesex HA2 8JL (1 page)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 November 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Registered office changed on 26/09/03 from: 22 yelverton road reading berkshire RG2 7SU (1 page)
26 September 2003Registered office changed on 26/09/03 from: 22 yelverton road reading berkshire RG2 7SU (1 page)
2 July 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
26 October 2002Return made up to 31/08/02; full list of members (6 pages)
26 October 2002Return made up to 31/08/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
25 October 2000Return made up to 31/08/00; full list of members (6 pages)
25 October 2000Return made up to 31/08/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 11 stanley avenue wembley middlesex HA0 4JA (1 page)
28 June 2000Registered office changed on 28/06/00 from: 11 stanley avenue wembley middlesex HA0 4JA (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (17 pages)
31 August 1999Incorporation (17 pages)