Bladons Walk, Kirk Ella
Hull
North Humberside
HU10 7AX
Director Name | Mrs Ramotalai Taiwo Ogunba |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 4 Bladonia Bladons Walk, Kirk Ella Hull North Humberside HU10 7AX |
Secretary Name | Mrs Ramotalai Taiwo Ogunba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 4 Bladonia Bladons Walk, Kirk Ella Hull North Humberside HU10 7AX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ramotalhia Taiwo Ogunba 50.00% Ordinary |
---|---|
40 at £1 | Suliaman Damola 40.00% Ordinary |
10 at £1 | Abayomi Ogunba 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £3,307 |
Current Liabilities | £10,568 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
10 August 2018 | Delivered on: 25 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 196 newland avenue hull. Outstanding |
---|
18 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
6 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2022 | Notification of Abayomi Enitan Ogunba as a person with significant control on 1 July 2022 (2 pages) |
2 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2022 | Termination of appointment of Ramotalai Taiwo Ogunba as a director on 1 July 2022 (1 page) |
1 July 2022 | Cessation of Ramotalai Taiwo Ogunba as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
1 July 2022 | Termination of appointment of Ramotalai Taiwo Ogunba as a secretary on 1 July 2022 (1 page) |
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 August 2018 | Registration of charge 055178010001, created on 10 August 2018 (37 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 July 2018 | Change of details for Mrs Ramotalhai Taiwo Ogunba as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mrs Ramotalhai Taiwo Ogunba on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 19 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 December 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
25 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
2 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from bladonia, bladons walk kirk ella hull north humberside HU10 7AX (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from bladonia, bladons walk kirk ella hull north humberside HU10 7AX (1 page) |
30 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
16 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 June 2008 | Director appointed mrs ramotalhai taiwo ogunba (1 page) |
23 June 2008 | Director appointed mrs ramotalhai taiwo ogunba (1 page) |
23 June 2008 | Secretary's change of particulars / ramotalhai ogunba / 23/06/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / ramotalhai ogunba / 23/06/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / taiwo ogunba / 09/05/2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Secretary's change of particulars / taiwo ogunba / 09/05/2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 1 bridgegate drive hull north humberside HU9 1SY (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 1 bridgegate drive hull north humberside HU9 1SY (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Location of register of members (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (6 pages) |
25 July 2005 | Incorporation (6 pages) |