Hackney Wick
London
E9 5LN
Director Name | Mr Renford Nelson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Studio C08 94 Wallis Road Hackney Wick London E9 5LN |
Director Name | Adrian Coke |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Goldsdown Road Enfield EN3 7QZ |
Director Name | Mr Paul Uzo Mokwenye |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chelmer Crescent Barking Essex IG11 0PU |
Director Name | Rapture Orafu |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Malgraves Place, Pitsea Basildon SS13 3PZ |
Director Name | Mr Kenneth Ochiabuto |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2009) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bagshot Road Enfield Middlesex EN1 2RD |
Secretary Name | Mr Kenneth Ochiabuto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2005) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bagshot Road Enfield Middlesex EN1 2RD |
Secretary Name | Premier Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 56 Beresford Garden Enfield EN1 1NW |
Website | onsitesolutionservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85212000 |
Telephone region | London |
Registered Address | Studio C08 94 Wallis Road Hackney Wick London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
100 at £0.1 | Adrian Coke 14.29% Ordinary |
---|---|
100 at £0.1 | Mr Akinbode Fayokun 14.29% Ordinary |
100 at £0.1 | Mr Kenneth Ideh 14.29% Ordinary |
100 at £0.1 | Mr Kenneth Ochiabuto 14.29% Ordinary |
100 at £0.1 | Mr Renford Nelson 14.29% Ordinary |
100 at £0.1 | Paul Uzochukuu Mokwenye 14.29% Ordinary |
100 at £0.1 | Rapture Orafu 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,479 |
Cash | £42,798 |
Current Liabilities | £47,832 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
13 March 2019 | Registered office address changed from Suite 110 Hiltongrove Business Centre 12-15 Hatherley Mews London E17 4QP to Studio C08 94 Wallis Road Hackney Wick London E9 5LN on 13 March 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Adrian Coke on 28 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Adrian Coke on 28 August 2013 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from Unit 43 Alpha Business Center 60 South Grove Whalthamstow London E17 7NX United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit 43 Alpha Business Center 60 South Grove Whalthamstow London E17 7NX United Kingdom on 12 June 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Registered office address changed from Woodberry Downs School Woodberry Grove London N4 1SY on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Woodberry Downs School Woodberry Grove London N4 1SY on 28 April 2011 (1 page) |
28 April 2011 | Termination of appointment of Kenneth Ochiabuto as a secretary (1 page) |
28 April 2011 | Termination of appointment of Kenneth Ochiabuto as a secretary (1 page) |
11 January 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2010 | Appointment of Mr Renford Nelson as a director (2 pages) |
29 June 2010 | Appointment of Mr Renford Nelson as a director (2 pages) |
11 February 2010 | Appointment of Adrian Coke as a director (2 pages) |
11 February 2010 | Appointment of Adrian Coke as a director (2 pages) |
11 February 2010 | Termination of appointment of Paul Mokwenye as a director (1 page) |
11 February 2010 | Termination of appointment of Paul Mokwenye as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Appointment terminated director kenneth ochiabuto (1 page) |
8 May 2009 | Appointment terminated director kenneth ochiabuto (1 page) |
8 May 2009 | Return made up to 24/08/08; full list of members (5 pages) |
8 May 2009 | Return made up to 24/08/08; full list of members (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 24/08/07; full list of members (4 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 24/08/07; full list of members (4 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (9 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 February 2005 | Registered office changed on 26/02/05 from: 8 boardman house, 64 broadway stratford london E15 1NT (1 page) |
26 February 2005 | Registered office changed on 26/02/05 from: 8 boardman house, 64 broadway stratford london E15 1NT (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
24 August 2004 | Incorporation (8 pages) |
24 August 2004 | Incorporation (8 pages) |