Croydon
Surrey
CR0 5JL
Secretary Name | Mr Bruno Ijeoma Okeahialam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Development Consultant |
Country of Residence | Surrey |
Correspondence Address | 37 Bracewood Gardens Croydon Surrey CR0 5JL |
Secretary Name | Mr Bruno Okeahialam |
---|---|
Status | Current |
Appointed | 09 September 2019(12 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 12a Wellington Street Gravesend Kent DA12 1JG |
Secretary Name | Stella Okeahialam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bracewood Gardens Park Hill Croydon Surrey CR0 5JL |
Website | 2iuk.co.uk |
---|---|
Email address | [email protected] |
Registered Address | City Gate House Fifth Floor Room 12, City Gate 246-250 Romford Road London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
1000 at £1 | Bruno Ijeoma Okeahialam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,238 |
Gross Profit | £176,980 |
Net Worth | £110,853 |
Cash | £199 |
Current Liabilities | £39,807 |
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 | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as ground floor shop, 139 queens road, london, SE15 2ND being all of the land and buildings in title TGL382020 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 December 2014 | Delivered on: 17 December 2014 Persons entitled: Anthony David Stark Classification: A registered charge Particulars: Ground floor shop 139 queens road london t/no TGL382020. Outstanding |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Amended total exemption full accounts made up to 31 August 2022 (9 pages) |
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
25 July 2022 | Amended total exemption full accounts made up to 31 August 2019 (9 pages) |
25 July 2022 | Amended total exemption full accounts made up to 31 August 2021 (9 pages) |
29 June 2022 | Amended total exemption full accounts made up to 31 August 2020 (9 pages) |
25 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 February 2021 | Resolutions
|
8 February 2021 | Registered office address changed from 37 Bracewood Gardens, Parkhill Croydon Surrey CR0 5JL to City Gate House Fifth Floor Room 12, City Gate 246-250 Romford Road London London E7 9HZ on 8 February 2021 (1 page) |
3 November 2020 | Confirmation statement made on 27 August 2020 with no updates (2 pages) |
19 August 2020 | Administrative restoration application (4 pages) |
19 August 2020 | Confirmation statement made on 27 August 2019 with no updates (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 August 2020 | Confirmation statement made on 13 August 2018 with no updates (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2019 | Appointment of Mr Bruno Okeahialam as a secretary on 9 September 2019 (2 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
20 July 2018 | Amended total exemption full accounts made up to 31 August 2016 (8 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Satisfaction of charge 063445370002 in full (4 pages) |
22 December 2016 | Satisfaction of charge 063445370001 in full (4 pages) |
22 December 2016 | Satisfaction of charge 063445370001 in full (4 pages) |
22 December 2016 | Satisfaction of charge 063445370002 in full (4 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
4 August 2015 | Registration of charge 063445370002, created on 3 August 2015 (7 pages) |
4 August 2015 | Registration of charge 063445370002, created on 3 August 2015 (7 pages) |
4 August 2015 | Registration of charge 063445370002, created on 3 August 2015 (7 pages) |
14 April 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
14 April 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Registration of charge 063445370001, created on 16 December 2014 (11 pages) |
17 December 2014 | Registration of charge 063445370001, created on 16 December 2014 (11 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
14 November 2008 | Secretary appointed mr bruno ijeoma okeahialam (1 page) |
14 November 2008 | Appointment terminated secretary stella okeahialam (1 page) |
14 November 2008 | Appointment terminated secretary stella okeahialam (1 page) |
14 November 2008 | Secretary appointed mr bruno ijeoma okeahialam (1 page) |
14 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
16 August 2007 | Incorporation (15 pages) |
16 August 2007 | Incorporation (15 pages) |