London
EC2A 4NE
Director Name | Nnamdi Anokwuru |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Business |
Correspondence Address | 35 Walpole Road London Greater London E6 1AR |
Secretary Name | Mfon Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Walpole Road London Greater London E6 1AR |
Director Name | Tunde Akinlotun |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Lovell Drive London Greater London EN3 6WE |
Director Name | Mfon Christopher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 23 Raphael Close Coventry CV5 8LR |
Director Name | Akintunde Akinlotan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Lovell Drive Enfield EN3 6WE |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nnamdi Anokwuru 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,593 |
Cash | £59 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
29 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 June 2018 | Registered office address changed from 23 Raphael Close Coventry CV5 8LR to 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE on 29 June 2018 (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 79 Westminster Garden Westminster Gardens Barking IG11 0BL (1 page) |
29 June 2018 | Register inspection address has been changed from 79 Westminster Gardens Barking IG11 0BL England to 79 Westminster Garden Westminster Gardens Barking IG11 0BL (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 79 Westminster Garden Westminster Gardens Barking IG11 0BL (1 page) |
28 June 2018 | Director's details changed for Mr Nnamdi Chukwudi Anokwuru on 27 June 2018 (2 pages) |
28 June 2018 | Register inspection address has been changed to 79 Westminster Gardens Barking IG11 0BL (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 January 2014 | Appointment of Mr Nnamdi Chukwudi Anokwuru as a director (2 pages) |
6 January 2014 | Termination of appointment of Akintunde Akinlotan as a director (1 page) |
6 January 2014 | Registered office address changed from 10 George Lovell Drive Enfield Enfield EN3 6WE on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 10 George Lovell Drive Enfield Enfield EN3 6WE on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 10 George Lovell Drive Enfield Enfield EN3 6WE on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Mr Nnamdi Chukwudi Anokwuru as a director (2 pages) |
6 January 2014 | Termination of appointment of Akintunde Akinlotan as a director (1 page) |
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Appointment of Akintunde Akinlotan as a director (2 pages) |
15 November 2012 | Termination of appointment of Mfon Christopher as a director (1 page) |
15 November 2012 | Termination of appointment of Mfon Christopher as a director (1 page) |
15 November 2012 | Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Appointment of Akintunde Akinlotan as a director (2 pages) |
15 November 2012 | Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 15 November 2012 (1 page) |
10 October 2012 | Appointment of Mfon Christopher as a director (2 pages) |
10 October 2012 | Appointment of Mfon Christopher as a director (2 pages) |
9 October 2012 | Registered office address changed from 10 George Lovell Drive London EN3 6WE United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 10 George Lovell Drive London EN3 6WE United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Tunde Akinlotun as a director (1 page) |
9 October 2012 | Registered office address changed from 10 George Lovell Drive London EN3 6WE United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Tunde Akinlotun as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 January 2012 | Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 23 Raphael Close Coventry CV5 8LR United Kingdom on 10 January 2012 (1 page) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
29 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 June 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 29 June 2011 (1 page) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Tunde Akinlotun on 1 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Tunde Akinlotun on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Tunde Akinlotun on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | Incorporation (14 pages) |
10 November 2006 | Incorporation (14 pages) |