London
NW11 0DJ
Director Name | Mr Elisha Chukwudubia Ezeugoh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Hallswelle Road London NW11 0DJ |
Director Name | Ms Nkemdilim Chinyeaka Ikegulu |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashbourne Avenue Golders Green London NW11 0DR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | www.in3k8.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£50,925 |
Cash | £12,000 |
Current Liabilities | £71,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
27 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 (1 page) |
---|---|
29 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
3 May 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 7 March 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (1 page) |
1 February 2016 | Director's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (2 pages) |
1 February 2016 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 28 January 2016 (1 page) |
28 July 2015 | Termination of appointment of Nkemdilim Chinyeaka Ikegulu as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Nkemdilim Chinyeaka Ikegulu as a director on 28 July 2015 (1 page) |
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 April 2014 | Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Ms Nkem Ikegulu on 2 April 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages) |
18 March 2011 | Director's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages) |
18 March 2011 | Director's details changed for Nkem Ikegulu on 26 October 2010 (2 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Elisha Chukwudubia Ezeugoh on 26 October 2010 (2 pages) |
18 March 2011 | Director's details changed for Nkem Ikegulu on 26 October 2010 (2 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nkem Ikegulu on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Elisha Chukwudubia Ezeugoh on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Secretary's change of particulars / elisha ezeygoh / 06/03/2009 (1 page) |
23 March 2009 | Secretary's change of particulars / elisha ezeygoh / 06/03/2009 (1 page) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Return made up to 06/03/08; change of members
|
8 April 2008 | Return made up to 06/03/08; change of members
|
8 March 2008 | Ad 16/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 March 2008 | Ad 16/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: flat 1 peak court meridian close mill hill london NW7 3TA (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: flat 1 peak court meridian close mill hill london NW7 3TA (1 page) |
7 November 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 November 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 20 fakenham close mill hill london NW7 2SD (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 20 fakenham close mill hill london NW7 2SD (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
6 March 2006 | Incorporation (7 pages) |
6 March 2006 | Incorporation (7 pages) |