Leyton
London
E10 5QZ
Director Name | Amina Olatokunbo Adigun |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hughes Court 23 Sidmouth Road Leyton London E10 5QZ |
Director Name | Mrs Margo Qismah Hekker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2015) |
Role | Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hughes Court 23 Sidmouth Road Leyton London E10 5QZ |
Secretary Name | Mrs Margo Qismah Hekker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 years (resigned 23 May 2015) |
Role | Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hughes Court 23 Sidmouth Road Leyton London E10 5QZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 5 Hughes Court 23 Sidmouth Road Leyton London E10 5QZ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
800 at £1 | Abudu-raufu Adigun Bello 80.00% Ordinary |
---|---|
100 at £1 | Amina Olatokunbo Adigun 10.00% Ordinary |
100 at £1 | Margo Qismah Hekker 10.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (1 page) |
14 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Abudu-Raufu Adigun Bello on 2 October 2015 (2 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Abudu-Raufu Adigun Bello on 2 October 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 October 2015 | Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page) |
5 June 2015 | Termination of appointment of Margo Qismah Hekker as a secretary on 23 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Margo Qismah Hekker as a secretary on 23 May 2015 (1 page) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 May 2015 | Director's details changed for Mrs Margo Qismah Hekker on 23 May 2015 (2 pages) |
23 May 2015 | Director's details changed for Mrs Margo Qismah Hekker on 23 May 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 May 2012 | Director's details changed for Abudu-Raufu Adigun Bello on 27 December 2011 (2 pages) |
6 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Secretary's details changed for Ms Margo Qismah Hekker on 27 December 2011 (1 page) |
6 May 2012 | Director's details changed for Abudu-Raufu Adigun Bello on 27 December 2011 (2 pages) |
6 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Secretary's details changed for Ms Margo Qismah Hekker on 27 December 2011 (1 page) |
6 May 2012 | Director's details changed for Amina Olatokunbo Adigun on 27 December 2011 (2 pages) |
6 May 2012 | Director's details changed for Amina Olatokunbo Adigun on 27 December 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 January 2012 | Registered office address changed from 254D High Road Leyton London E10 5PW on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 254D High Road Leyton London E10 5PW on 11 January 2012 (2 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
29 May 2010 | Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
7 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 July 2008 | Director appointed amina olatokunbo adigun (2 pages) |
23 July 2008 | Director appointed amina olatokunbo adigun (2 pages) |
1 July 2008 | Ad 25/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
1 July 2008 | Ad 25/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 June 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
18 June 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
18 June 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
16 May 2008 | Director appointed abudu-raufu adigun bello (2 pages) |
16 May 2008 | Director appointed abudu-raufu adigun bello (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 254D high road leyton london E10 5PW (1 page) |
16 May 2008 | Director and secretary appointed margo qismah hekker (2 pages) |
16 May 2008 | Director and secretary appointed margo qismah hekker (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 254D high road leyton london E10 5PW (1 page) |
1 May 2008 | Incorporation (11 pages) |
1 May 2008 | Incorporation (11 pages) |