Canary Wharf
London
E14 8PX
Director Name | Mr Raufu Ololade Onigbogi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tiller Road Canary Wharf London E14 8PX |
Secretary Name | Mr Raufu Ololade Onigbogi |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tiller Road Canary Wharf London E14 8PX |
Director Name | Mrs Ayoku Bankole |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Farm Road Edgware Middlesex HA8 9LP |
Director Name | Mr Raufu Ololade Onigbogi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cheyneys Avenue Edgware Middlesex HA8 6SF |
Secretary Name | Adewunmi Olufemi Adeniregun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Beam Avenue Dagenham Essex RM10 9BJ |
Director Name | Adewunmi Olufemi Adeniregun |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 August 2005) |
Role | Secretary |
Correspondence Address | 92 Beam Avenue Dagenham Essex RM10 9BJ |
Secretary Name | Raufu Ololade Onigbogi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 22 Cheyneys Avenue Edgware Middlesex HA8 6SF |
Secretary Name | Mr Raufu Ololade Onigbogi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cheyneys Avenue Edgware Middlesex HA8 6SF |
Secretary Name | Mr Olukayode Segun Akinmboni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Eskdale Avenue Northolt UB5 5DJ |
Director Name | Raufu Ololade Onigbogi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 22 Cheyneys Avenue Edgware Middlesex HA8 6SF |
Director Name | Adewunmi Olufemi Adeniregun |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 2006) |
Role | Sales & Marketing |
Correspondence Address | 321 Broadwater Crescent Stevenage SG2 8EX |
Secretary Name | Paulina Mayungbo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 March 2006(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2006) |
Role | IT Consultant |
Correspondence Address | 38 Tatnell Road London SE23 1JY |
Director Name | Mr Sotayo Sonuga |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2009) |
Role | Self Employed |
Correspondence Address | 1 Admirals Walk Greenhithe Kent DA9 9QP |
Registered Address | 187 Woodhouse Road North Finchley London N12 9AY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
479 at £1 | Olayinka Mayungbo 47.90% Ordinary |
---|---|
478 at £1 | Raufu Onigbogi 47.80% Ordinary |
43 at £1 | Sotayo Sonuga 4.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £395,230 |
Gross Profit | £196,065 |
Net Worth | £12,394 |
Cash | £22,420 |
Current Liabilities | £22,863 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
15 October 2020 | Registered office address changed from Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE United Kingdom to 187 Woodhouse Road North Finchley London N12 9AY on 15 October 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 November 2019 | Registered office address changed from 38 Tatnell Road London SE23 1JY to Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE on 19 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
17 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
9 January 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
13 January 2014 | Director's details changed for Olayinka Olufunso Mayungbo on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Olayinka Olufunso Mayungbo on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Raufu Ololade Onigbogi on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Raufu Ololade Onigbogi on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Raufu Ololade Onigbogi on 13 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Raufu Ololade Onigbogi on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
31 January 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 February 2009 | Appointment terminated director sotayo sonuga (1 page) |
18 February 2009 | Appointment terminated director sotayo sonuga (1 page) |
30 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 April 2008 | Director appointed mr sotayo sonuga (1 page) |
29 April 2008 | Director appointed mr sotayo sonuga (1 page) |
28 February 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 449-451 high road, willesden, london, NW10 2JJ (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 449-451 high road, willesden, london, NW10 2JJ (1 page) |
26 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (19 pages) |
28 February 2005 | Incorporation (19 pages) |