London
SE18 6PF
Director Name | Mr Moses Jessah |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 26 Leylang Road London SE14 5QZ |
Secretary Name | Christiana Jessah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Pondfield House Highbury New Park Islington London N5 2RB |
Secretary Name | Miss Edirin Jessah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | 26 Leylang Road London New Cross SE14 5QZ |
Director Name | Miss Edirin Jessah |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 26 Leylang Road, London Leylang Road London SE14 5QZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.786services.co.uk |
---|
Registered Address | Suite 115, Block P 18-36 Wellington Street London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1 at £2 | Mr Moses Jessah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,037 |
Cash | £3,146 |
Current Liabilities | £89,240 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
6 April 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
28 September 2017 | Termination of appointment of Edirin Jessah as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Edirin Jessah as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Edirin Jessah as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Edirin Jessah as a director on 28 September 2017 (1 page) |
14 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Appointment of Mr. Moses Jessah as a director on 3 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Appointment of Mr. Moses Jessah as a director on 3 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 August 2015 | Termination of appointment of Moses Jessah as a director on 12 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Moses Jessah as a director on 12 August 2015 (1 page) |
19 June 2015 | Registered office address changed from 26 Leylang Road London SE14 5QZ to Suite 115, Block P, Island Business Centre 18 - 36 Wellington Street London on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from , 26 Leylang Road, London, SE14 5QZ to Suite 115, Block P, Island Business Centre 18 - 36 Wellington Street London on 19 June 2015 (1 page) |
24 April 2015 | Appointment of Miss Edirin Jessah as a director on 20 April 2015 (2 pages) |
24 April 2015 | Appointment of Miss Edirin Jessah as a director on 20 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
30 March 2012 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
30 March 2012 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
19 March 2012 | Registered office address changed from , Block a Unit 6, Hatcham Mews Business Centre, Hatcham Park Mews, London, SE14 5QA on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Block a Unit 6 Hatcham Mews Business Centre Hatcham Park Mews London SE14 5QA on 19 March 2012 (1 page) |
16 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Edirin Jessah on 24 January 2010 (1 page) |
6 May 2010 | Secretary's details changed for Edirin Jessah on 24 January 2010 (1 page) |
6 May 2010 | Director's details changed for Moses Jessah on 24 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Moses Jessah on 24 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 March 2009 | Return made up to 24/01/09; full list of members (10 pages) |
27 March 2009 | Return made up to 24/01/09; full list of members (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
22 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: unit 6228, 49 greenwich high road, greenwich, london SE10 8JL (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: unit 6228 49 greenwich high road greenwich london SE10 8JL (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
3 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Return made up to 24/01/06; full list of members
|
20 June 2006 | Return made up to 24/01/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 April 2005 | Return made up to 24/01/05; full list of members
|
4 April 2005 | Return made up to 24/01/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (19 pages) |
24 January 2003 | Incorporation (19 pages) |