Company NameRomakey International Education And Empowerment Services Ltd
Company StatusDissolved
Company Number05667675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameRomakey Educational Services(UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDr Adesoji Richard Akinlade
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 11 April 2023)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address22 Acacia Road
Dartford
Kent
DA1 2RU
Director NameMr Olatokunbo Omotokunbo Okeowo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2008(2 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 11 April 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Bowman Close
Chatham
Kent
ME5 8LD
Director NameHelen Ruth Kuti
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(3 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address387 Upper Elmers End Road
Beckenham
Kent
BR3 3DA
Director NameMr Adekunle Adeyinka Ogunleye
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address87 Dominion Drive
Romford
Essex
RM5 2QS
Secretary NameMr Adekunle Adeyinka Ogunleye
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dominion Drive
Romford
Essex
RM5 2QS
Director NameOluwole Samuel Tunde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Swanboume Drive
Hornchurch
Essex
RM12 6RG
Director NameRonke Edowaye Ogunleye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 March 2021)
RoleEducantionalist
Country of ResidenceUnited Kingdom
Correspondence Address87 Dominion Drive
Romford
Essex
RM5 2QS

Contact

Websiteromakey.co.uk

Location

Registered AddressOffice Suite 8 Ground Floor 19 - 21 Eastern Road
Community House
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2013
Turnover£20,515
Net Worth£966
Current Liabilities£3,306

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Registered office address changed from Romford Baptist Church Main Road Romford Essex RM1 3BL England to Office Suite 8 Ground Floor 19 - 21 Eastern Road Community House Romford Essex RM1 3NH on 3 February 2020 (1 page)
29 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 August 2019Register inspection address has been changed to Romford Baptist Church Main Road Romford Essex RM1 3BL (1 page)
6 August 2019Register(s) moved to registered inspection location Romford Baptist Church Main Road Romford Essex RM1 3BL (1 page)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 July 2018Registered office address changed from C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ United Kingdom to Romford Baptist Church Main Road Romford Essex RM1 3BL on 31 July 2018 (1 page)
31 July 2018Elect to keep the secretaries register information on the public register (1 page)
31 July 2018Termination of appointment of Oluwole Samuel Tunde as a director on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 August 2016Registered office address changed from 87 Dominion Drive Collier Rows Romford Essex RM5 2QS to C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 87 Dominion Drive Collier Rows Romford Essex RM5 2QS to C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ on 1 August 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
27 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
25 July 2015Registered office address changed from C/O Imperial Office Uk Ltd 2 - 4 Eastern Road Romford Romford Essex RM1 3PJ to 87 Dominion Drive Collier Rows Romford Essex RM5 2QS on 25 July 2015 (1 page)
25 July 2015Registered office address changed from C/O Imperial Office Uk Ltd 2 - 4 Eastern Road Romford Romford Essex RM1 3PJ to 87 Dominion Drive Collier Rows Romford Essex RM5 2QS on 25 July 2015 (1 page)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
23 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
23 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
9 September 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (7 pages)
13 May 2013Register inspection address has been changed from C/O Adekunle Ogunleye 2Nd Floor 6 Atlanta Boulvard Romford Essex RM1 1TB England (1 page)
13 May 2013Register inspection address has been changed from C/O Adekunle Ogunleye 2Nd Floor 6 Atlanta Boulvard Romford Essex RM1 1TB England (1 page)
13 May 2013Annual return made up to 10 May 2013 no member list (7 pages)
10 May 2013Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages)
10 May 2013Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages)
10 May 2013Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages)
10 May 2013Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages)
10 May 2013Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages)
10 May 2013Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 October 2012Registered office address changed from 2Nd Floor 6 Atlanta Boulevard Romford Essex RM1 1TB on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 2Nd Floor 6 Atlanta Boulevard Romford Essex RM1 1TB on 19 October 2012 (1 page)
1 May 2012Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
1 May 2012Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
1 May 2012Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages)
1 May 2012Register inspection address has been changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG (1 page)
1 May 2012Register inspection address has been changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG (1 page)
1 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
5 March 2012Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
26 May 2011Registered office address changed from 317 Trocoll House Waking Road Barking Essex IG11 8PD on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 317 Trocoll House Waking Road Barking Essex IG11 8PD on 26 May 2011 (2 pages)
8 March 2011Register inspection address has been changed (2 pages)
8 March 2011Register inspection address has been changed (2 pages)
8 March 2011Annual return made up to 16 December 2010 (16 pages)
8 March 2011Annual return made up to 16 December 2010 (16 pages)
28 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 January 2010Appointment of Helen Ruth Kuti as a director (3 pages)
21 January 2010Appointment of Helen Ruth Kuti as a director (3 pages)
18 January 2010Appointment of Ronke Edowaye Ogunleye as a director (3 pages)
18 January 2010Annual return made up to 27 December 2009 (14 pages)
18 January 2010Appointment of Ronke Edowaye Ogunleye as a director (3 pages)
18 January 2010Annual return made up to 27 December 2009 (14 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 December 2008Director appointed olatokunbo okeawo (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(8 pages)
18 December 2008Director appointed oluwole tumde (1 page)
18 December 2008Memorandum and Articles of Association (16 pages)
18 December 2008Director appointed olatokunbo okeawo (1 page)
18 December 2008Memorandum and Articles of Association (16 pages)
18 December 2008Director appointed oluwole tumde (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(8 pages)
1 December 2008Registered office changed on 01/12/2008 from 87 dominion drive romford essex RM5 2QS (1 page)
1 December 2008Appointment terminated director adekunle ogunleye (1 page)
1 December 2008Annual return made up to 29/11/08 (2 pages)
1 December 2008Annual return made up to 29/11/08 (2 pages)
1 December 2008Appointment terminated secretary adekunle ogunleye (1 page)
1 December 2008Appointment terminated secretary adekunle ogunleye (1 page)
1 December 2008Registered office changed on 01/12/2008 from 87 dominion drive romford essex RM5 2QS (1 page)
1 December 2008Appointment terminated director adekunle ogunleye (1 page)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
2 July 2008Director appointed dr adesoji richard akinlade (1 page)
2 July 2008Director appointed dr adesoji richard akinlade (1 page)
1 October 2007Memorandum and Articles of Association (15 pages)
1 October 2007Memorandum and Articles of Association (15 pages)
25 September 2007Company name changed romakey educational services(uk) LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed romakey educational services(uk) LIMITED\certificate issued on 25/09/07 (2 pages)
11 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
11 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 March 2007Annual return made up to 06/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 2007Annual return made up to 06/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 2007Registered office changed on 20/01/07 from: 37,perronet road london london U.k SE1 6JS (1 page)
20 January 2007Registered office changed on 20/01/07 from: 37,perronet road london london U.k SE1 6JS (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
6 January 2006Incorporation (30 pages)
6 January 2006Incorporation (30 pages)