Cockfosters
Barnet
Hertfordshire
EN4 9EN
Secretary Name | Mrs Ololade Adenike Okukenu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 1 232, Ladbroke Grove London W10 5LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dr John Okukenu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,300 |
Current Liabilities | £1,300 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 232 ladbroke grove, london W10 5LT registered under title number 25285. Outstanding |
---|
20 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
17 August 2022 | Registration of charge 046801540001, created on 12 August 2022 (7 pages) |
25 April 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
18 February 2022 | Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN to Flat 1 232, Ladbroke Grove London W10 5LT on 18 February 2022 (1 page) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 February 2015 | Registered office address changed from Flat 2 Woburn Court Bedford Road London E18 2RS to 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Flat 2 Woburn Court Bedford Road London E18 2RS to 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Flat 15 Armstrong 146 Southwold Road London E5 9PB on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Flat 15 Armstrong 146 Southwold Road London E5 9PB on 24 February 2012 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2010 | Annual return made up to 27 February 2008 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Dr John Okikiola Okukenu on 18 July 2009 (1 page) |
18 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Dr John Okikiola Okukenu on 18 July 2009 (1 page) |
18 November 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 November 2010 | Annual return made up to 27 February 2008 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 18 November 2010 (2 pages) |
18 November 2010 | Termination of appointment of Ololade Okukenu as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Ololade Okukenu as a secretary (2 pages) |
16 November 2010 | Administrative restoration application (3 pages) |
16 November 2010 | Administrative restoration application (3 pages) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
6 July 2006 | Return made up to 27/02/06; full list of members (6 pages) |
6 July 2006 | Return made up to 27/02/06; full list of members (6 pages) |
16 September 2005 | Return made up to 27/02/05; full list of members (6 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 27/02/05; full list of members (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 59 carson road, cockfosters, barnet, hertfordshire EN4 9EN (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 59 carson road, cockfosters, barnet, hertfordshire EN4 9EN (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 232 ladbroke grove, london, W10 5LT (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 232 ladbroke grove, london, W10 5LT (1 page) |
16 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
16 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
11 May 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 May 2004 | Return made up to 27/02/04; full list of members (6 pages) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New secretary appointed (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 289 brettenham road, edmonton, london, N18 2HF (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 289 brettenham road, edmonton, london, N18 2HF (1 page) |
17 April 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (6 pages) |
27 February 2003 | Incorporation (6 pages) |