Company NameTunji Auto Electrician (UK) Ltd
DirectorOlatunji Nurudeen Odujobi
Company StatusActive
Company Number06046524
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Olatunji Nurudeen Odujobi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address11 Edington Road
London
SE2 9JU
Director NameMr Ayodeji Akinola
Date of BirthJune 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address75 Durban Road
Tottenham
London
N17 8ED
Secretary NameAyantoyin Olaore
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1
Iceland Road
Bow London
E3 2JP
Director NameMr Oluremi Olubiyi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed20 September 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2015)
RoleTrader
Country of ResidenceEngland
Correspondence Address115 Fords Park Road
London
E16 1PP

Location

Registered Address12c Caxton Street North
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,197
Cash£174
Current Liabilities£563

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 April 2018Registered office address changed from 11 Edington Road London SE2 9JU to 12C Caxton Street North London E16 1JL on 23 April 2018 (1 page)
5 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 May 2015Termination of appointment of Ayantoyin Olaore as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ayodeji Akinola as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ayodeji Akinola as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Oluremi Olubiyi as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Oluremi Olubiyi as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ayantoyin Olaore as a secretary on 11 May 2015 (1 page)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 February 2012Appointment of Mr Oluremi Olubiyi as a director (2 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Mr Oluremi Olubiyi as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
10 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
6 February 2010Director's details changed for Olatunji Nurudeen Odujobi on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Olatunji Nurudeen Odujobi on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Ayodeji Akinola on 5 February 2010 (2 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Ayodeji Akinola on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Olatunji Nurudeen Odujobi on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Ayodeji Akinola on 5 February 2010 (2 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
8 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/08
(7 pages)
8 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/08
(7 pages)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)