Woodford Green
Essex
IG8 0EX
Secretary Name | Mrs Olayinka Owa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Monkhams Avenue Woodford Green Essex IG8 0EX |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Dr Anthony Oloruntoba Owa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £15,135 |
Current Liabilities | £130,031 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Previous accounting period extended from 29 March 2009 to 31 March 2009 (1 page) |
19 January 2010 | Previous accounting period extended from 29 March 2009 to 31 March 2009 (1 page) |
11 January 2010 | Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page) |
11 January 2010 | Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page) |
11 January 2010 | Director's details changed for Dr Anthony Owa on 6 February 2008 (1 page) |
8 January 2010 | Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 71 Monkhams Avenue Woodford Green Essex IG8 0EX on 8 January 2010 (1 page) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 30/09/07; full list of members (3 pages) |
8 September 2008 | Return made up to 30/09/07; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 March 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 March 2007 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: riverside house 1-5 como street romford RM7 7DN (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: riverside house 1-5 como street romford RM7 7DN (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
14 February 2006 | Accounting reference date extended from 30/09/05 to 29/03/06 (1 page) |
14 February 2006 | Accounting reference date extended from 30/09/05 to 29/03/06 (1 page) |
16 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
30 September 2004 | Incorporation (17 pages) |
30 September 2004 | Incorporation (17 pages) |