Thamesmead
London
SE28 8RJ
Secretary Name | Mr Olufemi Eyitayo Oguntunde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elmbourne Drive Belvedere Kent DA17 6JF |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Kehinde Anuwe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,760 |
Gross Profit | £120,760 |
Net Worth | -£924 |
Cash | £7,109 |
Current Liabilities | £9,382 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
10 July 2015 | Compulsory strike-off action has been suspended (1 page) |
10 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
6 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
6 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
26 March 2012 | Termination of appointment of Olufemi Oguntunde as a secretary (1 page) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Termination of appointment of Olufemi Oguntunde as a secretary (1 page) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
12 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages) |
8 January 2009 | Incorporation (11 pages) |
8 January 2009 | Incorporation (11 pages) |