Croydon
CR0 2AS
Secretary Name | Olu Adekanmbi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2004(1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 September 2021) |
Role | IT |
Correspondence Address | Flat 22 2 Tavistock Road Croydon CR0 2AS |
Director Name | Teny Adekanmbi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fairway Drive Thamesmead London SE28 8QN |
Director Name | Mr Thomas Akinlotan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 March 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 39 Charmouth House Dorset Road London SW8 1EU |
Director Name | Miss Tracy Olubukola Bamgboye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 313 Holburne Road London SE3 8HE |
Secretary Name | Samuel Associate (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 9 Wilslow Kingslake Street London SE17 2RT |
Website | raphanissi.co.uk |
---|
Registered Address | 2b Haddo Street Greenwich London SE10 9RN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Olu Adekanmbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £63 |
Current Liabilities | £3,161 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
7 September 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
---|---|
25 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
18 January 2018 | Director's details changed for Mr Olu Adekanmbi on 18 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
18 January 2018 | Secretary's details changed for Olu Adekanmbi on 18 January 2018 (1 page) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Olu Adekanmbi on 1 May 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Olu Adekanmbi on 1 May 2013 (2 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Olu Adekanmbi on 1 May 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 June 2013 | Registered office address changed from 78 York Street London W1H 1DP on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 78 York Street London W1H 1DP on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 78 York Street London W1H 1DP on 7 June 2013 (1 page) |
26 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
26 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Tracy Bamgboye as a director (1 page) |
18 April 2013 | Termination of appointment of Thomas Akinlotan as a director (1 page) |
18 April 2013 | Termination of appointment of Tracy Bamgboye as a director (1 page) |
18 April 2013 | Termination of appointment of Thomas Akinlotan as a director (1 page) |
11 December 2012 | Director's details changed for Mr Olu Adekanmbi on 1 October 2009 (2 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Secretary's details changed for Olu Adekambi on 1 October 2009 (2 pages) |
11 December 2012 | Secretary's details changed for Olu Adekambi on 1 October 2009 (2 pages) |
11 December 2012 | Director's details changed for Mr Olu Adekanmbi on 1 October 2009 (2 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Director's details changed for Mr Olu Adekanmbi on 1 October 2009 (2 pages) |
11 December 2012 | Secretary's details changed for Olu Adekambi on 1 October 2009 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Director's details changed for Mr Olu Adekanmbi on 24 May 2010 (3 pages) |
13 April 2012 | Director's details changed for Mr Olu Adekanmbi on 24 May 2010 (3 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Director's details changed for Olu Adekanmbi on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Thomas Akinlotan on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Thomas Akinlotan on 2 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Tracy Olubukola Bamgboye on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Olu Adekanmbi on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Olu Adekanmbi on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Thomas Akinlotan on 2 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Tracy Olubukola Bamgboye on 2 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Tracy Olubukola Bamgboye on 2 December 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (4 pages) |
17 September 2009 | Director appointed tracy olubukola bamgboye (2 pages) |
17 September 2009 | Director appointed tracy olubukola bamgboye (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 4 the wicket croydon CR0 5AW united kingdom (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from 4 the wicket croydon CR0 5AW united kingdom (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Return made up to 02/12/07; full list of members (4 pages) |
1 October 2008 | Return made up to 02/12/07; full list of members (4 pages) |
11 August 2008 | Return made up to 02/12/06; full list of members (4 pages) |
11 August 2008 | Return made up to 02/12/06; full list of members (4 pages) |
8 August 2008 | Secretary's change of particulars / olu adekambi / 01/12/2006 (1 page) |
8 August 2008 | Director's change of particulars / olu adekanmbi / 01/12/2006 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 39 charmouth house dorset road london SW8 1EU (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 39 charmouth house dorset road london SW8 1EU (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / olu adekanmbi / 01/12/2006 (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Secretary's change of particulars / olu adekambi / 01/12/2006 (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 February 2006 | Return made up to 02/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 02/12/05; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 April 2005 | Return made up to 02/12/04; full list of members; amend (7 pages) |
15 April 2005 | Return made up to 02/12/04; full list of members; amend (7 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 fairway drive thamesmead london SE28 8QN (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 fairway drive thamesmead london SE28 8QN (1 page) |
13 December 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
2 December 2003 | Incorporation (17 pages) |
2 December 2003 | Incorporation (17 pages) |