Barking
IG11 7BZ
Director Name | Dr Olagoke Bankole Owojori |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Canadian,Irish |
Status | Closed |
Appointed | 01 January 2015(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 June 2021) |
Role | Medical Doctor |
Country of Residence | Canada |
Correspondence Address | Navigation House Unit 6 Town Quay Wharf, Abbey Roa Barking IG11 7BZ |
Director Name | Mrs Oluyomi Owojori-Alabi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2015) |
Role | Business Executive |
Country of Residence | Nigeria |
Correspondence Address | Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Mr Temitope Owojori |
---|---|
Status | Resigned |
Appointed | 24 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Correspondence Address | 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kolade Owojori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,845 |
Gross Profit | £164,839 |
Net Worth | £12,027 |
Cash | £1,598 |
Current Liabilities | £20,771 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
6 June 2017 | Director's details changed for Dr Olukolade Olufemi Owojori on 1 November 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 June 2016 | Director's details changed for Dr Kolade Owojori on 6 June 2016 (2 pages) |
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 November 2015 | Director's details changed for Dr Olagoke Bankole Owojori on 1 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Dr Olagoke Bankole Owojori on 1 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Dr Kolade Owojori on 1 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Dr Kolade Owojori on 1 July 2015 (2 pages) |
28 September 2015 | Appointment of Dr Olagoke Bankole Owojori as a director on 1 January 2015 (2 pages) |
28 September 2015 | Appointment of Dr Olagoke Bankole Owojori as a director on 1 January 2015 (2 pages) |
9 September 2015 | Termination of appointment of Temitope Owojori as a secretary on 1 January 2015 (1 page) |
9 September 2015 | Termination of appointment of Oluyomi Owojori-Alabi as a director on 1 January 2015 (1 page) |
9 September 2015 | Termination of appointment of Temitope Owojori as a secretary on 1 January 2015 (1 page) |
9 September 2015 | Termination of appointment of Oluyomi Owojori-Alabi as a director on 1 January 2015 (1 page) |
25 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
17 June 2014 | Registered office address changed from C/O Krypton Consulting Ltd Bank House 265-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page) |
25 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
1 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
26 February 2013 | Appointment of Mrs Oluyomi Owojori-Alabi as a director (2 pages) |
26 February 2013 | Appointment of Mr Temitope Owojori as a secretary (2 pages) |
28 January 2013 | Director's details changed for Dr Kolade Owojori on 1 October 2012 (2 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Dr Kolade Owojori on 1 October 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O Dr Olukolade Owojori 17 Sandhurst Close Northampton Northamptonshire NN4 0DA United Kingdom on 29 November 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 March 2011 | Registered office address changed from C/O Dr O O Owojori 17 Sandhurst Close Nortampton Northampshire NN4 0DA on 18 March 2011 (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Dr Kolade Owojori on 16 January 2010 (2 pages) |
7 February 2011 | Registered office address changed from C/O Dr Owojori 57 Downsway London Road Northampton NN4 0TG United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O Dr Owojori 57 Downsway London Road Northampton NN4 0TG United Kingdom on 7 February 2011 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Registered office address changed from 20 Wain Grove Blackthorn Northampton Northamptonshire NN3 8EP United Kingdom on 25 January 2010 (1 page) |
22 January 2010 | Director's details changed for Dr Kolade Owojori on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Kolade Owojori on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 3RD floor east 35-37 ludgate hill london EC4M 7JN (1 page) |
3 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
28 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
11 November 2008 | Incorporation (19 pages) |