W10 6tt
London
W10 6TT
Director Name | Howell Gbolahan Oluwole |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Elder House 275 Manor Road London E15 3AY |
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Registered Address | Suite 3, Sobus Hub 196 Freston Road W10 6tt London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
22 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
---|---|
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
28 January 2022 | Change of details for Mr Ily Maisanda as a person with significant control on 20 October 2021 (2 pages) |
28 January 2022 | Cessation of Howell Gbolahan Oluwole as a person with significant control on 20 September 2021 (1 page) |
28 January 2022 | Director's details changed for Mr Ily Maisanda on 20 October 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
28 January 2022 | Termination of appointment of Howell Gbolahan Oluwole as a director on 20 September 2021 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
26 February 2020 | Director's details changed for Mr Iliyasu Saidu Maisanda on 20 December 2019 (2 pages) |
26 February 2020 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road W10 6TT London London W10 6TT on 26 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
26 February 2020 | Director's details changed for Mr Iliyasu Saidu Maisanda on 20 December 2019 (2 pages) |
26 February 2020 | Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 20 December 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 December 2016 | Director's details changed for Mr Iliyasu Saidu Maisanda on 29 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 December 2016 | Director's details changed for Mr Iliyasu Saidu Maisanda on 29 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 December 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page) |
17 March 2015 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page) |
17 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 November 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Howell Gbolahan Oluwole on 20 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Howell Gbolahan Oluwole on 20 December 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 1 elder house 275 manor road london E15 3AY (1 page) |
3 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 1 elder house 275 manor road london E15 3AY (1 page) |
3 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 March 2009 | Location of register of members (1 page) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |