London
NW9 0BU
Secretary Name | Namdi Onwuachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Bunsen Place Shenley Lodge Milton Keynes Buckinghamshire MK5 7GS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | John Ogubunka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£198,936 |
Cash | £26,999 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 December 2010 | Delivered on: 24 December 2010 Satisfied on: 4 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 6 manstone road london t/n NGL902328, any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
14 September 2004 | Delivered on: 2 October 2004 Satisfied on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25B st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 2010 | Delivered on: 28 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 August 2004 | Delivered on: 3 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 abergele rd,colwyn bay conwy LL29 7SG; t/no CYM28468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from 11 Uphill Drive Kingsbury London NW9 0BU to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 11 Uphill Drive Kingsbury London NW9 0BU to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 January 2016 | Satisfaction of charge 4 in full (1 page) |
4 January 2016 | Satisfaction of charge 4 in full (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Namdi Onwuachu as a secretary on 30 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Namdi Onwuachu as a secretary on 30 August 2014 (1 page) |
10 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2014 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2010 | Director's details changed for Ikechukwu John Ogubunka on 16 August 2010 (2 pages) |
31 October 2010 | Director's details changed for Ikechukwu John Ogubunka on 16 August 2010 (2 pages) |
31 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Return made up to 19/08/08; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 January 2009 | Return made up to 19/08/08; full list of members (3 pages) |
3 January 2008 | Return made up to 19/08/07; no change of members (6 pages) |
3 January 2008 | Return made up to 19/08/07; no change of members (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
13 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (13 pages) |
19 August 2003 | Incorporation (13 pages) |