Slough
SL3 7DS
Director Name | Mrs Juliana Oluwakemi Olusina Daniel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Meyers Close Slough SL3 7DS |
Secretary Name | Mr Goriola Gary Olusina Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(same day as company formation) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 2 Meyers Close Slough SL3 7DS |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,060 |
Gross Profit | £10,660 |
Net Worth | £1,969 |
Cash | £1 |
Current Liabilities | £492 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
25 June 2020 | Director's details changed for Juliana Oluwakemi Bamigboye on 10 October 2009 (2 pages) |
22 June 2020 | Cessation of Goriola Gary Olusina Daniel as a person with significant control on 22 June 2020 (1 page) |
11 June 2020 | Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages) |
11 June 2020 | Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages) |
11 June 2020 | Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages) |
10 June 2020 | Director's details changed for Juliana Oluwakemi Bamigboye on 13 September 2019 (2 pages) |
10 June 2020 | Director's details changed for Mr Goriola Gary Olusina Daniel on 13 September 2019 (2 pages) |
10 June 2020 | Registered office address changed from 44 Whitehall Road Uxbridge UB8 2DG England to 2 Meyers Close Slough SL3 7DS on 10 June 2020 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 44 Whitehall Road Uxbridge UB8 2DG on 10 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 December 2017 | Notification of Goriola Gary Olusina Daniel as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
4 December 2017 | Director's details changed for Juliana Oluwakemi Bamigboye on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Goriola Gary Olusina Daniel on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Juliana Oluwakemi Bamigboye on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Goriola Gary Olusina Daniel on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Goriola Gary Olusina Daniel as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages) |
25 November 2014 | Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page) |
25 November 2014 | Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages) |
25 November 2014 | Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages) |
14 November 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
10 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Goriola Gary Olusina Daniel on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Juliana Oluwakemi Bamigboye on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Juliana Oluwakemi Bamigboye on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Goriola Gary Olusina Daniel on 20 November 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 73 lowfield street dartford kent DA1 1HP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 73 lowfield street dartford kent DA1 1HP (1 page) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Return made up to 10/10/05; full list of members (2 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 45 the homestead waterfall road london N17 7HP (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 45 the homestead waterfall road london N17 7HP (1 page) |
16 November 2006 | Return made up to 10/10/05; full list of members (2 pages) |
9 June 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
9 June 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
11 January 2006 | Amended accounts made up to 31 October 2004 (3 pages) |
11 January 2006 | Amended accounts made up to 31 October 2004 (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
6 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 October 2003 | Incorporation (10 pages) |
10 October 2003 | Incorporation (10 pages) |