Mill Hill London
London
NW7 2AX
Secretary Name | Mr Chukwuemeka Jideofor Akwaeze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sandwick Close Mill Hill London London NW7 2AX |
Director Name | Mrs Elizabeth Omuluzua Akwaeze |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sandwick Close Mill Hill London NW7 2AX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | financial-strategists.co.uk |
---|
Registered Address | 20 Sandwick Close Mill Hill London London NW7 2AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | Mr Chukwuemeka Jideofor Akwaeze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,451 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (1 page) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 November 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
5 November 2022 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed from 120 North Block 1D Belvedere Road London SE1 7GH England (1 page) |
13 May 2014 | Register inspection address has been changed from 120 North Block 1D Belvedere Road London SE1 7GH England (1 page) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Termination of appointment of Elizabeth Akwaeze as a director (1 page) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Elizabeth Akwaeze as a director (1 page) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
17 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 April 2008 | Incorporation (17 pages) |