London
N18 2HF
Secretary Name | Mr Kazeem Akinade Adeagbo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Imperial Road London N22 8QQ |
Website | www.workskillslearning.com |
---|---|
Telephone | 020 88021112 |
Telephone region | London |
Registered Address | 289 Brettenham Road London N18 2HF |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,260 |
Cash | £4,325 |
Current Liabilities | £9,295 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Ibrahim Adedayo Adeagbo on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Ibrahim Adedayo Adeagbo on 3 January 2018 (2 pages) |
6 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
6 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 July 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Termination of appointment of Kazeem Akinade Adeagbo as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Kazeem Akinade Adeagbo as a secretary on 16 February 2016 (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
7 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 November 2007 | Return made up to 27/09/07; full list of members (6 pages) |
9 November 2007 | Return made up to 27/09/07; full list of members (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 81 imperial road london N22 8QQ (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 81 imperial road london N22 8QQ (1 page) |
27 September 2005 | Incorporation (20 pages) |
27 September 2005 | Incorporation (20 pages) |