London
N1 6AH
Director Name | Mr Michael Oluwaseun Sode |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Vp Of Finance |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Alastair Coward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Vp Of Programmes |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Kenneth Barnes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Leyland Road Lee London SE12 8DW |
Secretary Name | Lloyd Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Medina House Medina Road London N7 7JU |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Olukayodele Alake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushy Close Romford Essex RM1 4WN |
Director Name | Mr Gairy Richard Davis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2005) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mossville Gardens Morden Surrey SM4 4DG |
Director Name | Mr David Peter Okoro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2005) |
Role | Property Mgmnt |
Country of Residence | England |
Correspondence Address | 48 Mundania Road Dulwich London SE22 0NW |
Director Name | Mr Anietie Eka |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Skelton Road Forest Gate London E7 9NJ |
Director Name | Kolarele Sonaike |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Court House Road London N12 7PH |
Director Name | Dr Jonathan Mashe Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2014) |
Role | Economics |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rosendale Road London SE21 8DY |
Director Name | Anthony Robert Warner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2009) |
Role | Consultant |
Correspondence Address | Flat 3 Pankhurst Court 1 Caradon Close London E11 4TB |
Director Name | Mr Edward Royer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 October 2012) |
Role | Director Social Care |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lyne Crescent Walthamstow London E17 5HZ |
Secretary Name | Dr Jonathan Mashe Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2014) |
Role | Economics |
Country of Residence | United Kingdom |
Correspondence Address | 79 Abbots Road Edgware Middlesex HA8 0RG |
Director Name | Mr Olukayodele Alake |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Lenny Lawrence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2014) |
Role | Professional Services |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Dean Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Dunston Walker |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 79 Abbots Road Edgware Middlesex HA8 0RG |
Director Name | Mr Michael Ohajuru |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Ola Oyalegan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Michael Ohajuru |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 44 Federation Road London SE2 0JP |
Director Name | Mr Herbie Fitzgerald Alley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2019) |
Role | Vp Of Admninistration |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Dunstan Creaville |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2019) |
Role | President |
Country of Residence | England |
Correspondence Address | 49-51 Can Mezanine East Road London N1 6AH |
Director Name | Mr Paul Lawrence |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2019) |
Role | Vp Of Programme |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Andrew McKinley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2019) |
Role | Vp Admin |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Jeffrey Berko |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2021) |
Role | Vp Of Operations |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Website | 100bmol.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77543550 |
Telephone region | London |
Registered Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
22 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Appointment of Mr Keith Gunuka Dube as a director on 1 May 2023 (2 pages) |
1 May 2023 | Appointment of Mr Noel Francis Willis as a director on 1 May 2023 (2 pages) |
1 May 2023 | Termination of appointment of Michael Oluwaseun Sode as a director on 1 May 2023 (1 page) |
29 December 2022 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH to Can Mezzanine Great Dover Street 7-14 Great Dover London SE1 4YR on 29 December 2022 (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2022 | Termination of appointment of Alastair Coward as a director on 1 November 2021 (1 page) |
29 December 2022 | Registered office address changed from Can Mezzanine Great Dover Street 7-14 Great Dover London SE1 4YR England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 29 December 2022 (1 page) |
13 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
28 April 2021 | Termination of appointment of Jeffrey Berko as a director on 21 January 2021 (1 page) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (20 pages) |
23 December 2019 | Termination of appointment of Olukayodele Alake as a director on 1 January 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Termination of appointment of Andrew Mckinley as a director on 1 July 2019 (1 page) |
6 May 2019 | Director's details changed for Mr Jeffery Berko on 6 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr Alastair Coward as a director on 1 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Jeffery Berko as a director on 1 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Michael Sode as a director on 1 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Dunstan Creaville as a director on 1 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Kolarele Sonaike as a director on 1 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Andrew Mckinley as a director on 1 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Herbie Fitzgerald Alley as a director on 1 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Paul Lawrence as a director on 1 April 2019 (1 page) |
8 March 2019 | Amended total exemption full accounts made up to 31 March 2017 (16 pages) |
6 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (20 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Appointment of Mr Dunstan Creaville as a director on 17 April 2017 (2 pages) |
21 August 2017 | Appointment of Mr Dunstan Creaville as a director on 17 April 2017 (2 pages) |
31 July 2017 | Appointment of Mr Paul Lawrence as a director on 17 April 2017 (2 pages) |
31 July 2017 | Appointment of Mr Paul Lawrence as a director on 17 April 2017 (2 pages) |
31 July 2017 | Appointment of Mr Herbie Fitzgerald Alley as a director on 17 April 2017 (2 pages) |
31 July 2017 | Appointment of Mr Herbie Fitzgerald Alley as a director on 17 April 2017 (2 pages) |
27 July 2017 | Appointment of Mr Olashope Oyalegan as a director on 17 April 2017 (2 pages) |
27 July 2017 | Appointment of Mr Olashope Oyalegan as a director on 17 April 2017 (2 pages) |
27 July 2017 | Termination of appointment of Dunston Walker as a director on 16 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Dean Williams as a director on 17 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Dean Williams as a director on 17 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Dunston Walker as a director on 16 April 2017 (1 page) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 April 2016 | Annual return made up to 17 April 2016 no member list (5 pages) |
17 April 2016 | Director's details changed for Mr Dunston Walker on 9 April 2016 (2 pages) |
17 April 2016 | Director's details changed for Mr Dunston Walker on 9 April 2016 (2 pages) |
17 April 2016 | Annual return made up to 17 April 2016 no member list (5 pages) |
17 April 2016 | Termination of appointment of Michael Ohajuru as a director on 10 April 2016 (1 page) |
17 April 2016 | Termination of appointment of Michael Ohajuru as a director on 10 April 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
8 June 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
8 June 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
9 May 2015 | Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page) |
9 May 2015 | Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page) |
9 May 2015 | Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page) |
9 May 2015 | Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page) |
9 May 2015 | Termination of appointment of Michael Ohajuru as a director on 1 October 2014 (1 page) |
9 May 2015 | Termination of appointment of Ola Oyalegan as a director on 9 May 2015 (1 page) |
25 April 2015 | Annual return made up to 17 April 2015 no member list (7 pages) |
25 April 2015 | Annual return made up to 17 April 2015 no member list (7 pages) |
17 January 2015 | Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages) |
17 January 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
17 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page) |
17 January 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
17 January 2015 | Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages) |
17 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page) |
17 January 2015 | Appointment of Mr Ola Oyalegan as a director on 1 October 2014 (2 pages) |
17 January 2015 | Appointment of Mr Michael Ohajuru as a director on 1 October 2014 (2 pages) |
17 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a director on 1 October 2014 (1 page) |
8 January 2015 | Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page) |
8 January 2015 | Appointment of Mr Dean Williams as a director on 1 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jonathan Mashe Thomas as a secretary on 1 October 2014 (1 page) |
31 December 2014 | Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages) |
31 December 2014 | Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Appointment of Mr Dunston Walker as a director on 1 October 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page) |
29 December 2014 | Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page) |
29 December 2014 | Secretary's details changed for Dr Jonathan Mashe Thomas on 1 October 2014 (1 page) |
8 July 2014 | Termination of appointment of Olukayodele Alake as a secretary (1 page) |
8 July 2014 | Termination of appointment of Lenny Lawrence as a director (1 page) |
8 July 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
8 July 2014 | Termination of appointment of Lenny Lawrence as a director (1 page) |
8 July 2014 | Termination of appointment of Olukayodele Alake as a secretary (1 page) |
26 February 2014 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 February 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
25 July 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
22 July 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Termination of appointment of Edward Royer as a director (1 page) |
14 November 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
14 November 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
14 November 2012 | Termination of appointment of Edward Royer as a director (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
19 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
14 September 2010 | Appointment of Mr Olu Alake as a director (2 pages) |
14 September 2010 | Appointment of Mr Olu Alake as a director (2 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 17 April 2010 no member list (6 pages) |
7 September 2010 | Annual return made up to 17 April 2010 no member list (6 pages) |
6 September 2010 | Appointment of Mr Lenny Lawrence as a director (2 pages) |
6 September 2010 | Appointment of Mr Lenny Lawrence as a director (2 pages) |
4 September 2010 | Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Mr Olukayodele Alake on 1 January 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Kolarele Sonaike on 1 November 2009 (2 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from the bridge 12-16 clerkenwell road london EC1M 5AQ (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from the bridge 12-16 clerkenwell road london EC1M 5AQ (1 page) |
3 July 2009 | Secretary's change of particulars / olukayodele alake / 01/07/2009 (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Secretary's change of particulars / olukayodele alake / 01/07/2009 (1 page) |
3 July 2009 | Annual return made up to 17/04/09 (3 pages) |
3 July 2009 | Annual return made up to 17/04/09 (3 pages) |
2 July 2009 | Appointment terminated director anthony warner (1 page) |
2 July 2009 | Appointment terminated director anthony warner (1 page) |
9 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Annual return made up to 17/04/08 (3 pages) |
1 September 2008 | Annual return made up to 17/04/08 (3 pages) |
28 August 2008 | Appointment terminated director kenneth barnes (1 page) |
28 August 2008 | Secretary appointed mr jonathan thomas (1 page) |
28 August 2008 | Director appointed mr edward royer (1 page) |
28 August 2008 | Director appointed mr jonathan thomas (1 page) |
28 August 2008 | Director appointed mr edward royer (1 page) |
28 August 2008 | Annual return made up to 17/04/07 (2 pages) |
28 August 2008 | Annual return made up to 17/04/07 (2 pages) |
28 August 2008 | Secretary appointed mr jonathan thomas (1 page) |
28 August 2008 | Appointment terminated director kenneth barnes (1 page) |
28 August 2008 | Secretary's change of particulars / olukayodele alake / 28/08/2008 (2 pages) |
28 August 2008 | Director appointed mr jonathan thomas (1 page) |
28 August 2008 | Secretary's change of particulars / olukayodele alake / 28/08/2008 (2 pages) |
3 March 2008 | Director appointed anthony robert warner (2 pages) |
3 March 2008 | Director appointed anthony robert warner (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from, unit 24 tavern quay, commercial centre rope street, london, SE16 7TX (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from, unit 24 tavern quay, commercial centre rope street, london, SE16 7TX (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
14 August 2006 | Amended accounts made up to 30 April 2005 (9 pages) |
14 August 2006 | Amended accounts made up to 30 April 2005 (9 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
8 August 2006 | Annual return made up to 17/04/06
|
8 August 2006 | Annual return made up to 17/04/06
|
7 June 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 June 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 July 2005 | Annual return made up to 17/04/05 (4 pages) |
8 July 2005 | Annual return made up to 17/04/05 (4 pages) |
25 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
16 November 2004 | Annual return made up to 17/04/04 (4 pages) |
16 November 2004 | Annual return made up to 17/04/04 (4 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 August 2003 | Annual return made up to 17/04/03
|
4 August 2003 | Annual return made up to 17/04/03
|
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 July 2002 | Annual return made up to 17/04/02 (3 pages) |
1 July 2002 | Annual return made up to 17/04/02 (3 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Incorporation (20 pages) |
17 April 2001 | Incorporation (20 pages) |