Barking
Essex
IG11 8FG
Secretary Name | Kemi Olaleye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Paul's Buildings 11 Dallington Street Islington London EC1V 0BG |
Telephone | 0845 3374482 |
---|---|
Telephone region | Unknown |
Registered Address | The Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,000 |
Net Worth | -£6,013 |
Cash | £10 |
Current Liabilities | £6,023 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 28 August |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
16 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
---|---|
28 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Dezie Anagor on 1 August 2020 (2 pages) |
27 October 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 27 October 2020 (1 page) |
21 January 2020 | Registered office address changed from 194 Forest Road Walthamstow London E17 6JG England to 27 Old Gloucester Street London WC1N 3AX on 21 January 2020 (1 page) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 59B Rectory Road Walthamstow London E17 3BG to 194 Forest Road Walthamstow London E17 6JG on 8 August 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Dezie Anagor on 1 July 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
28 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
22 October 2013 | Termination of appointment of Kemi Olaleye as a secretary (1 page) |
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Kemi Olaleye as a secretary (1 page) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Dezie Anagor on 18 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Dezie Anagor on 18 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2007 | Return made up to 18/09/07; full list of members (6 pages) |
21 December 2007 | Return made up to 18/09/07; full list of members (6 pages) |
7 August 2007 | Accounting reference date extended from 30/09/07 to 29/02/08 (1 page) |
7 August 2007 | Accounting reference date extended from 30/09/07 to 29/02/08 (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2007 | Withdrawal of application for striking off (1 page) |
11 July 2007 | Withdrawal of application for striking off (1 page) |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2007 | Application for striking-off (1 page) |
11 May 2007 | Application for striking-off (1 page) |
18 September 2006 | Incorporation (9 pages) |
18 September 2006 | Incorporation (9 pages) |