London
E15 3JJ
Secretary Name | Mr Adedayo Muili |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Stephens Road London E15 3JJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 55 Stephens Road London E15 3JJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Adedayo Muili & Jacqueline Muili 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,782 |
Cash | £4,792 |
Current Liabilities | £8,917 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
10 August 2020 | Registered office address changed from 1 Rosemont Road London NW3 6NG to 55 Stephens Road London E15 3JJ on 10 August 2020 (1 page) |
---|---|
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 March 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Director's details changed for Mrs Jacqueline Muili on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mrs Jacqueline Muili on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Mr Adedayo Muili on 11 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Adedayo Muili on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from 43 Wedgewood Drive Church Langley Essex CM17 9PX to 1 Rosemont Road London NW3 6NG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 43 Wedgewood Drive Church Langley Essex CM17 9PX to 1 Rosemont Road London NW3 6NG on 11 February 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
6 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / adedayo muili / 11/02/2009 (2 pages) |
12 February 2009 | Return made up to 08/02/08; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / adedayo muili / 11/02/2009 (2 pages) |
12 February 2009 | Return made up to 08/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 January 2008 | Return made up to 08/02/07; full list of members (6 pages) |
2 January 2008 | Return made up to 08/02/07; full list of members (6 pages) |
30 January 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
30 January 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 October 2006 | Director's particulars changed (2 pages) |
10 October 2006 | Director's particulars changed (2 pages) |
26 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
12 August 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
12 August 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (6 pages) |
8 February 2005 | Incorporation (6 pages) |