Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Osaigbovo Ogonna Olatunde Ojo-Osagie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Account Manger/Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fairholme Road Croydon Surrey CR0 3PH |
Director Name | Green Eagle (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 80 Fairholme Road Croydon Surrey CR0 3PH |
Secretary Name | Green Eagle (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 80 Fairholme Road Croydon Surrey CR0 3PH |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Ogonna Ojo-osagie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,180 |
Cash | £63,866 |
Current Liabilities | £72,033 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
6 December 2016 | Appointment of Mr Richard John Sykes as a director on 5 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Osaigbovo Ogonna Olatunde Ojo-Osagie as a director on 5 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Richard John Sykes as a director on 5 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Osaigbovo Ogonna Olatunde Ojo-Osagie as a director on 5 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Director's details changed for Mr Osaigbovo Ogonna Olatunde Oj Ojo-Osagie on 1 October 2009 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Director's details changed for Mr Osaigbovo Ogonna Olatunde Oj Ojo-Osagie on 1 October 2009 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages) |
21 July 2016 | Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages) |
7 March 2011 | Termination of appointment of Green Eagle as a secretary (1 page) |
7 March 2011 | Termination of appointment of Green Eagle as a director (1 page) |
7 March 2011 | Termination of appointment of Green Eagle as a director (1 page) |
7 March 2011 | Termination of appointment of Green Eagle as a secretary (1 page) |
7 March 2011 | Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Ad 06/08/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
18 August 2009 | Ad 06/08/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
26 September 2008 | Incorporation (15 pages) |
26 September 2008 | Incorporation (15 pages) |