Forest Gate
London
E7 8AL
Secretary Name | Mr Mutiu Babatunde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 84a Shrewsbury Road London E7 8AL |
Secretary Name | Mrs Nnena Babatunde |
---|---|
Status | Resigned |
Appointed | 01 January 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | 5 Clarence Road Wallington SM6 0EW |
Director Name | Mrs Nnena Babatunde |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2022) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarence Road Wallington SM6 0EW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Clarence Road Wallington SM6 0EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kassim Babatunde 50.00% Ordinary |
---|---|
1 at £1 | Mutiula Babatunde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £5,125 |
Current Liabilities | £5,217 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
6 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
21 July 2018 | Director's details changed for Mr Kassim Babatunde on 20 July 2018 (2 pages) |
21 July 2018 | Director's details changed for Mr Kassim Babatunde on 20 July 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from 31 Jordans Way Rainham Essex RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 31 Jordans Way Rainham Essex RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 3 August 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
9 October 2016 | Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page) |
14 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 August 2016 | Appointment of Mrs Nnena Babatunde as a secretary on 1 January 2016 (2 pages) |
14 August 2016 | Appointment of Mrs Nnena Babatunde as a secretary on 1 January 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Registered office address changed from 84a Shrewsbury Road Forest Gate London E7 8AL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 84a Shrewsbury Road Forest Gate London E7 8AL on 18 February 2014 (1 page) |
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Secretary's details changed for Mutiu Babatunde on 21 January 2010 (1 page) |
26 August 2010 | Director's details changed for Kassim Babatunde on 21 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Kassim Babatunde on 21 January 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mutiu Babatunde on 21 January 2010 (1 page) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
26 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 October 2006 | Return made up to 15/07/06; full list of members (6 pages) |
5 October 2006 | Return made up to 15/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 November 2005 | Return made up to 15/07/05; full list of members (6 pages) |
14 November 2005 | Return made up to 15/07/05; full list of members (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (7 pages) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Incorporation (7 pages) |