London
SE28 0GT
Secretary Name | Galdys Eyitope Onanaye |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Analyst |
Correspondence Address | 71 Waterside Close London SE28 0GT |
Director Name | Mrs Gladys Eyitope Onanaye |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(12 years after company formation) |
Appointment Duration | 4 months (resigned 24 August 2017) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 82 Tideslea Path London SE28 0LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82 Tideslea Path London SE28 0LZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29 |
Current Liabilities | £4,075 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2022 (2 years ago) |
---|---|
Next Return Due | 29 April 2023 (overdue) |
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2023 | Micro company accounts made up to 30 April 2023 (10 pages) |
17 September 2023 | Micro company accounts made up to 30 April 2022 (10 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2022 | Micro company accounts made up to 30 April 2021 (10 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
30 August 2017 | Termination of appointment of Gladys Eyitope Onanaye as a director on 24 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Gladys Eyitope Onanaye as a director on 24 August 2017 (1 page) |
20 April 2017 | Appointment of Mrs Gladys Eyitope Onanaye as a director on 20 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mrs Gladys Eyitope Onanaye as a director on 20 April 2017 (2 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
15 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 September 2014 | Registered office address changed from 71 Waterside Close London SE28 0GT to 82 Tideslea Path London SE28 0LZ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 71 Waterside Close London SE28 0GT to 82 Tideslea Path London SE28 0LZ on 17 September 2014 (1 page) |
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Galdys Onanaye as a secretary (1 page) |
26 April 2011 | Termination of appointment of Galdys Onanaye as a secretary (1 page) |
8 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 July 2010 | Director's details changed for Tolulope Olawunmi Onanaye on 15 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Tolulope Olawunmi Onanaye on 15 April 2010 (2 pages) |
24 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
31 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
31 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
12 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 15/04/06; full list of members
|
9 June 2006 | Return made up to 15/04/06; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: 72 fairway drive london SE28 8QL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 72 fairway drive london SE28 8QL (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
15 April 2005 | Incorporation (16 pages) |
15 April 2005 | Incorporation (16 pages) |