Ground Floor Office
London
NW9 7BN
Secretary Name | Ganiat Lawal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2006) |
Role | Management Consultant |
Correspondence Address | 130 Jeremys Green Edmonton London N18 2ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Edgar Merrell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2017) |
Correspondence Address | Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Registered Address | 14 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dee Lawal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,477 |
Cash | £7,490 |
Current Liabilities | £115,132 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
16 August 2007 | Delivered on: 24 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £65,334 due or to become due from the company to. Particulars: 21 bowman street wakefield west yorkshire. Outstanding |
---|---|
27 March 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £102,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 padholme road peterborough floating C. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
11 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
1 September 2018 | Registered office address changed from Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP England to Suite 17 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 1 September 2018 (1 page) |
1 September 2018 | Confirmation statement made on 24 August 2018 with updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 August 2017 (13 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Registered office address changed from 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN to Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN to Little Heathfield Islip Road Bletchingdon Oxfordshire OX5 3DP on 20 December 2017 (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Edgar Merrell Ltd as a secretary on 1 January 2017 (1 page) |
19 December 2017 | Termination of appointment of Edgar Merrell Ltd as a secretary on 1 January 2017 (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (12 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (12 pages) |
2 March 2015 | Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 85-93 West Hendon Broadway Ground Office Venture House London NW9 7BN on 2 March 2015 (1 page) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Dee Lawal on 14 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Dee Lawal on 14 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
9 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
9 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (21 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (21 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
5 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
22 November 2010 | Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages) |
22 November 2010 | Secretary's details changed for Edgar Merrell Ltd on 1 October 2009 (2 pages) |
21 November 2010 | Director's details changed for Dee Lawal on 1 October 2009 (2 pages) |
21 November 2010 | Director's details changed for Dee Lawal on 1 October 2009 (2 pages) |
21 November 2010 | Director's details changed for Dee Lawal on 1 October 2009 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
27 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
29 April 2009 | Return made up to 24/08/08; full list of members (3 pages) |
29 April 2009 | Return made up to 24/08/08; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
28 April 2009 | Director's change of particulars / dee lawal / 01/08/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / edgar merrell LTD / 05/01/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / edgar merrell LTD / 05/01/2009 (1 page) |
28 April 2009 | Director's change of particulars / dee lawal / 01/08/2008 (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 March 2006 | Return made up to 24/08/05; full list of members (2 pages) |
29 March 2006 | Return made up to 24/08/05; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 130 jeremys green london N18 2ND (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 130 jeremys green london N18 2ND (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
18 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
15 January 2004 | Return made up to 24/08/03; full list of members (6 pages) |
15 January 2004 | Return made up to 24/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 24/08/02; full list of members; amend
|
12 September 2003 | Return made up to 24/08/02; full list of members; amend
|
26 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 November 2002 | Return made up to 24/08/02; full list of members
|
1 November 2002 | Return made up to 24/08/02; full list of members
|
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (11 pages) |
24 August 2001 | Incorporation (11 pages) |