London
E1 6DB
Director Name | Temitayo Abayomi Mokuolu |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Oval Road North Dagenham Essex RM10 9EP |
Secretary Name | Christie Idowu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gabriel House 10 Odessa Street London SE16 7HQ |
Director Name | Mrs Olabisi Idowu |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 13 Norton Folgate London E1 6DB |
Director Name | Ms Adelola Oluwakemi Idowu |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 February 2016) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | First Floor 13 Norton Folgate London E1 6DB |
Website | hibiscusuk.com |
---|---|
Telephone | 020 72473669 |
Telephone region | London |
Registered Address | First Floor 13 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Olabisi Idowu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,118 |
Gross Profit | £66,983 |
Net Worth | £15,088 |
Cash | £1,521 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 2012 | Delivered on: 19 December 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £1,350.00 and all other monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit balance and all money withdrawn from the deposit balance. Outstanding |
---|---|
16 November 2010 | Delivered on: 20 November 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £1,163.25 and all other monies due or to become due from the company to the chargee. Particulars: The deposit balance see image for full details. Outstanding |
13 March 2009 | Delivered on: 19 March 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,163.25. Outstanding |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Completion of winding up (1 page) |
22 February 2019 | Order of court to wind up (3 pages) |
13 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Adelola Oluwakemi Idowu as a director on 12 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Adelola Oluwakemi Idowu as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mrs Olabisi Idowu as a director on 8 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Olabisi Idowu as a director on 8 February 2016 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 August 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
24 August 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
27 July 2015 | Appointment of Ms Adelola Oluwakemi Idowu as a director on 17 January 2015 (2 pages) |
27 July 2015 | Appointment of Ms Adelola Oluwakemi Idowu as a director on 17 January 2015 (2 pages) |
18 February 2015 | Director's details changed (3 pages) |
18 February 2015 | Director's details changed (3 pages) |
17 February 2015 | Termination of appointment of Olabisi Idowu as a director on 16 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Olabisi Idowu as a director on 16 January 2015 (1 page) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
22 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 December 2010 | Director's details changed for Olabisi Idowu on 29 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Director's details changed for Olabisi Idowu on 29 December 2010 (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 4 4 ability plaza artbutus street london E8 4DT united kingdom (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 4 4 ability plaza artbutus street london E8 4DT united kingdom (1 page) |
27 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / olabisi idowu / 26/01/2008 (1 page) |
26 January 2009 | Appointment terminated secretary christie idowu (1 page) |
26 January 2009 | Director's change of particulars / olabisi idowu / 26/01/2008 (1 page) |
26 January 2009 | Appointment terminated secretary christie idowu (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 8 ability plaza, arbutus street london england E8 4DT (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 8 ability plaza, arbutus street london england E8 4DT (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 ability plaza, arbutus street london england E8 4DT (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 ability plaza, arbutus street london england E8 4DT (1 page) |
26 November 2007 | Incorporation (13 pages) |
26 November 2007 | Incorporation (13 pages) |