London
NW4 3HP
Secretary Name | Edgard Osuagwu |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Soft Ware Engineer |
Correspondence Address | 96 Brent Park Road London NW4 3HD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 89a Kingsland High Street London E8 2PB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dr Fiona Osuagwu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,614 |
Cash | £4,388 |
Current Liabilities | £50,558 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
21 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 15 August 2017 with updates (12 pages) |
26 February 2018 | Administrative restoration application (3 pages) |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 July 2013 | Registered office address changed from 96 Brent Park Road London NW4 3HP on 8 July 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 July 2013 | Registered office address changed from 96 Brent Park Road London NW4 3HP on 8 July 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 July 2013 | Registered office address changed from 96 Brent Park Road London NW4 3HP on 8 July 2013 (1 page) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Dr Fiona Osuagwu on 15 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Dr Fiona Osuagwu on 15 August 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
28 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
15 August 2006 | Incorporation (14 pages) |
15 August 2006 | Incorporation (14 pages) |