Bromley
BR1 4HW
Secretary Name | Iryna Nedviga |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kings Avenue Bromley BR1 4HW |
Registered Address | 38 Kings Avenue Bromley BR1 4HW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
6 at £1 | Dr Olatunde Owa 60.00% Ordinary |
---|---|
4 at £1 | Iryna Nedviga 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,311 |
Cash | £12,359 |
Current Liabilities | £20,312 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 February 2024 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
---|---|
11 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
26 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
20 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
2 December 2019 | Secretary's details changed for Iryna Nedviga on 28 November 2019 (1 page) |
2 December 2019 | Change of details for Dr Olatunde Samuel Owa as a person with significant control on 28 November 2019 (2 pages) |
2 December 2019 | Change of details for Dr Olatunde Samuel Owa as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Dr Olatunde Samuel Owa on 28 November 2019 (2 pages) |
10 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2019 | Registered office address changed from 66 Streatham Hill London SW2 4rd to 38 Kings Avenue Bromley BR1 4HW on 9 September 2019 (1 page) |
8 September 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Olatunde Samuel Owa as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Olatunde Samuel Owa as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
14 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
14 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
14 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 August 2010 | Director's details changed for Dr Olatunde Samuel Owa on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Olatunde Samuel Owa on 17 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX (1 page) |
7 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2006 | Incorporation (33 pages) |
17 May 2006 | Incorporation (33 pages) |