South Croydon
CR2 6HB
Director Name | Mr Adedeji Adeniji Sijuwade |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Uplands Road Orpington Kent BR6 0RJ |
Director Name | Dr Titilola Funlayo Sijuwade |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Dentists |
Country of Residence | England |
Correspondence Address | 10 Uplands Road Orpington Bromley Kent BR6 0RJ |
Secretary Name | Dr Titilola Funlayo Sijuwade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Uplands Road Orpington Bromley Kent BR6 0RJ |
Director Name | Chinedu Daniel Ogosi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2007) |
Role | Financial Consultant |
Correspondence Address | 5 Caravel Close Poplar Isle Of Dogs London E14 8PD |
Registered Address | 120 Churchill Road South Croydon CR2 6HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Tony Temitayo Fadunsin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,722 |
Cash | £2,672 |
Current Liabilities | £840 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2020 | Director's details changed for Mr Tony Temitayo Fadunsin on 1 April 2020 (2 pages) |
29 June 2020 | Change of details for Mr Temitayo Adedeji Fadusin as a person with significant control on 1 June 2020 (2 pages) |
29 June 2020 | Change of details for Mr Tony Temitayo Fadusin as a person with significant control on 1 April 2020 (2 pages) |
29 June 2020 | Registered office address changed from Flat 2 291 Holmesdale Road London SE25 6PR to 120 Churchill Road South Croydon South Croydon CR2 6HB on 29 June 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 7 February 2020 with no updates (2 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
14 February 2017 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Termination of appointment of Titilola Sijuwade as a secretary (1 page) |
1 May 2013 | Termination of appointment of Titilola Sijuwade as a secretary (1 page) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Termination of appointment of Titilola Sijuwade as a director (2 pages) |
5 August 2011 | Termination of appointment of Titilola Sijuwade as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Director's details changed for Dr Titilola Funlayo Sijuwade on 16 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Tony Temitayo Fadunsin on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Tony Temitayo Fadunsin on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Titilola Funlayo Sijuwade on 16 March 2010 (2 pages) |
12 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, 10 uplands road, orpington, bromley, kent, BR6 0RJ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 10 uplands road, orpington bromley kent BR6 0RJ (1 page) |
20 April 2009 | Director and secretary's change of particulars / tilola sijuwade / 16/04/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / tilola sijuwade / 16/04/2009 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated director adedeji sijuwade (1 page) |
16 March 2009 | Appointment terminated director adedeji sijuwade (1 page) |
6 February 2009 | Director appointed tony temitayo fadunsin (2 pages) |
6 February 2009 | Director appointed tony temitayo fadunsin (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Company name changed eagle apartments LIMITED\certificate issued on 22/01/09 (3 pages) |
22 January 2009 | Company name changed eagle apartments LIMITED\certificate issued on 22/01/09 (3 pages) |
12 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
22 May 2006 | Return made up to 16/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 16/03/06; full list of members (7 pages) |
16 March 2005 | Incorporation (14 pages) |
16 March 2005 | Incorporation (14 pages) |