London
E9 7JA
Secretary Name | Bashir Olukayode Oyewo |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Well Street London E9 7JA |
Director Name | Kehinde Adejokotola Adeyemo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Caterer |
Correspondence Address | 54, Eastgate Close Thamesmead London SE28 8PL |
Director Name | Taiwo Adedapo Adeyemo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Information Technology |
Correspondence Address | 281 Tollgate Road London E6 5XW |
Registered Address | Office Suite 16 316e Ilford Lane Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,661 |
Cash | £40 |
Current Liabilities | £1,672 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
26 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from 12 Daventry Road Romford Essex RM3 7QT to 4 Edgar Road Romford RM6 4LU on 4 January 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Bashir Olukayode Oyewo on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Bashir Olukayode Oyewo on 20 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Termination of appointment of Kehinde Adeyemo as a director (1 page) |
21 October 2009 | Termination of appointment of Taiwo Adeyemo as a director (1 page) |
21 October 2009 | Termination of appointment of Taiwo Adeyemo as a director (1 page) |
21 October 2009 | Termination of appointment of Kehinde Adeyemo as a director (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 September 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 100-102 well street london E9 7JA U.k (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 100-102 well street london E9 7JA U.k (1 page) |
20 March 2008 | Incorporation (19 pages) |
20 March 2008 | Incorporation (19 pages) |