London
N11 3FH
Director Name | Mrs Maryam Faruk Balogun |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Deepdale Close London N11 3FH |
Secretary Name | Mrs Maryam Faruk Balogun |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Deepdale Close London N11 3FH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Telephone | 020 89047488 |
---|---|
Telephone region | London |
Registered Address | 29 Bridge Road Wembley Middlesex HA9 9AB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£35,024 |
Current Liabilities | £36,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 September 2006 | Delivered on: 15 September 2006 Persons entitled: Aah Pharmaceuticals Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts, the bank balance, the goodwill and the uncalled capital, the undertaking and all other property assets and rights of the company whatsoever and wheresoever situate both present and future. See the mortgage charge document for full details. Outstanding |
---|
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 July 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
31 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
4 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Maryam Faruk Balogun on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Maryam Faruk Balogun on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Lateef Adekunle Balogun on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lateef Adekunle Balogun on 18 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
12 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 February 2008 | Return made up to 26/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 26/10/07; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 June 2007 | Return made up to 26/10/06; full list of members (2 pages) |
4 June 2007 | Return made up to 26/10/06; full list of members (2 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Return made up to 26/10/05; full list of members (2 pages) |
17 July 2006 | Return made up to 26/10/05; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 May 2005 | Return made up to 26/10/04; full list of members (7 pages) |
16 May 2005 | Return made up to 26/10/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
8 February 2003 | Return made up to 26/10/02; full list of members (7 pages) |
8 February 2003 | Return made up to 26/10/02; full list of members (7 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | Ad 30/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 November 2001 | Ad 30/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
26 October 2001 | Incorporation (10 pages) |
26 October 2001 | Incorporation (10 pages) |