Thornton Heath
Surrey
CR7 8LX
Director Name | Ms Ifeyinwa Cynthia Nwosu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cole Close London SE28 8AU |
Secretary Name | Gbenga Ogunrinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Talbot Close Newbury Berkshire RG14 1UA |
Telephone | 01635 42631 |
---|---|
Telephone region | Newbury |
Registered Address | 56 Cole Close London SE28 8AU |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Solid Rock 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
30 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 June 2020 | Cessation of Ifeyinwa Nwosu as a person with significant control on 1 February 2020 (1 page) |
22 June 2020 | Termination of appointment of Ifeyinwa Cynthia Nwosu as a director on 1 February 2020 (1 page) |
22 June 2020 | Notification of Chukwuemeka Nwaji as a person with significant control on 1 February 2020 (2 pages) |
22 June 2020 | Cessation of Solid Rock as a person with significant control on 1 February 2020 (1 page) |
22 June 2020 | Appointment of Mr Chukwuemeka Nwaji as a director on 1 February 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
10 January 2019 | Registered office address changed from 22 Talbot Close Newbury Berkshire RG14 1UA to 56 Cole Close London SE28 8AU on 10 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
22 May 2018 | Notification of Ifeyinwa Nwosu as a person with significant control on 7 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Gbenga Ogunrinde as a secretary on 5 January 2015 (1 page) |
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Gbenga Ogunrinde as a secretary on 5 January 2015 (1 page) |
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page) |
5 December 2013 | Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page) |
5 December 2013 | Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page) |
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 June 2013 | Registered office address changed from 29 Raul Road London SE15 5HR United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 29 Raul Road London SE15 5HR United Kingdom on 27 June 2013 (1 page) |
25 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
25 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
6 June 2011 | Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages) |
1 December 2010 | Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages) |
1 December 2010 | Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Registered office address changed from , 2a Leithcote Gardens, London, SW16 2UY on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Ifeyinwa Cynthia Nwosu on 10 October 2009 (2 pages) |
25 November 2009 | Registered office address changed from , 2a Leithcote Gardens, London, SW16 2UY on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Ifeyinwa Cynthia Nwosu on 10 October 2009 (2 pages) |
12 November 2008 | Incorporation (14 pages) |
12 November 2008 | Incorporation (14 pages) |