East Finchley
London
N2 8EY
Secretary Name | Ms Rachel Ofili |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Marden Square Drummond Road Bermonsey London SE16 2JB |
Director Name | Ms Rachel Ofili |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 month, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2006) |
Role | Photographers Assistant |
Correspondence Address | 124 Marden Square Drummond Road Bermonsey London SE16 2JB |
Secretary Name | Ms Sade Salami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 month, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2006) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Goodyer House Lillington Gardens Pimlico SW1V 2QF |
Director Name | Mr Alphonse Orji |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hollowfield Walk Northolt Middlesex UB5 5TA |
Secretary Name | Ms Rachel Ofili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2008) |
Role | Photographers Assistant |
Correspondence Address | 124 Marden Square Drummond Road Bermonsey London SE16 2JB |
Director Name | Ms Tamara Barton Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2008) |
Role | Televison Director |
Correspondence Address | 286a King Street London W6 0SP |
Director Name | Ms Rachel Ofili |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 September 2008) |
Role | Non Executive Director |
Correspondence Address | 124 Marden Square Drummond Road Bermonsey London SE16 2JB |
Secretary Name | Ms Sekinat Folashade Salami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Goodyer House Lillington Gardens Pimlico SW1V 2QF |
Secretary Name | Best4Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 2022) |
Correspondence Address | Caxton House Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6JN |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
900 at £1 | Sade Salami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,770 |
Current Liabilities | £56,184 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 8 November 2022 (overdue) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 November 2018 | Change of details for Ms Sekinat Sade Salami as a person with significant control on 1 November 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
10 November 2016 | Registered office address changed from Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL to Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL England to 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL to Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Registered office address changed from Beaufort Court 45 Beaufort Court Admirals Way London E14 9XL England to 45 Beaufort Court Admirals Way London E14 9XL on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 December 2015 | Director's details changed for Ms Sekinat Folashade Salami on 19 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Ms Sekinat Folashade Salami on 19 November 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Sekinat Folashade Salami as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Sekinat Folashade Salami as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to Best4Business Accountants and Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
7 July 2015 | Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Best4Business Limited as a secretary on 16 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from 85-87 Bayham Street London NW1 0AG to Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Best4Business Limited as a secretary on 16 June 2015 (2 pages) |
2 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 December 2014 | Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Sade Salami on 2 December 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Ms Sade Salami on 2 December 2014 (1 page) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Ms Sade Salami on 25 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Ms Sade Salami on 25 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Return made up to 25/10/08; full list of members (4 pages) |
23 July 2009 | Appointment terminated secretary rachel ofili (1 page) |
23 July 2009 | Secretary appointed ms sade salami (1 page) |
23 July 2009 | Appointment terminated director rachel ofili (1 page) |
23 July 2009 | Appointment terminated director rachel ofili (1 page) |
23 July 2009 | Secretary appointed ms sade salami (1 page) |
23 July 2009 | Appointment terminated secretary rachel ofili (1 page) |
23 July 2009 | Return made up to 25/10/08; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 8 goodyer house, lillington gardens, pimlico london SW1V 2QF (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 8 goodyer house, lillington gardens, pimlico london SW1V 2QF (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 June 2008 | Appointment terminated director tamara campbell (1 page) |
17 June 2008 | Director appointed ms rachel ofili (1 page) |
17 June 2008 | Appointment terminated director tamara campbell (1 page) |
17 June 2008 | Director appointed ms rachel ofili (1 page) |
29 February 2008 | Director appointed ms tamara barton campbell (1 page) |
29 February 2008 | Appointment terminated director alphonse orji (1 page) |
29 February 2008 | Appointment terminated director alphonse orji (1 page) |
29 February 2008 | Director appointed ms tamara barton campbell (1 page) |
13 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
13 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (14 pages) |
25 October 2006 | Incorporation (14 pages) |