Edgware
HA8 7HX
Director Name | Mr Adebayo Temitope Oluderu |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grangecliffe Gardens, South Norwood London SE25 6SZ |
Director Name | Mrs Adesewa Soremi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grangecliffe Gardens, South Norwood London SE25 6SZ |
Secretary Name | Mr Adebayo Oluderu |
---|---|
Status | Resigned |
Appointed | 06 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | 52 Streatham Hill London SW2 4RD |
Director Name | Mr Adebayo Temitope Oluderu |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2016) |
Role | Photography & Graphic Design |
Country of Residence | England |
Correspondence Address | 52 Streatham Hill London SW2 4RD |
Director Name | Mrs Sotonye Oluderu |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Spring Grove Mitcham Surrey CR4 2NQ |
Director Name | Mr Daniel Gboyega |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Streatham Hill London SW2 4RD |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Adebayo Oluderu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,294 |
Cash | £959 |
Current Liabilities | £850 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2022 (overdue) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 June 2019 | Registered office address changed from 52 Streatham Hill London SW2 4rd to 65a Station Road Edgware HA8 7HX on 11 June 2019 (1 page) |
11 June 2019 | Director's details changed for Mr Adebayo Temitope Oluderu on 26 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Daniel Gboyega as a director on 26 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Adebayo Temitope Oluderu as a director on 26 February 2019 (2 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 November 2016 | Termination of appointment of Sotonye Oluderu as a director on 17 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Sotonye Oluderu as a director on 17 October 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 June 2016 | Termination of appointment of Adebayo Oluderu as a secretary on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Adebayo Oluderu as a secretary on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Adebayo Temitope Oluderu as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Daniel Gboyega as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Daniel Gboyega as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Adebayo Temitope Oluderu as a director on 1 May 2016 (1 page) |
9 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 November 2014 | Appointment of Mrs Sotonye Oluderu as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Sotonye Oluderu as a director on 19 November 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Adebayo Temitope Oluderu on 1 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Register inspection address has been changed from 26 Grangecliffe Gardens South Norwood London SE25 6SZ (1 page) |
13 March 2013 | Register inspection address has been changed from 26 Grangecliffe Gardens South Norwood London SE25 6SZ (1 page) |
13 March 2013 | Registered office address changed from 26 Grangecliffe Gardens, South Norwood London SE25 6SZ United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 26 Grangecliffe Gardens, South Norwood London SE25 6SZ United Kingdom on 13 March 2013 (1 page) |
10 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Register(s) moved to registered office address (1 page) |
12 March 2012 | Register(s) moved to registered office address (1 page) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
6 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Adebayo Oluderu as a director (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Mr Adebayo Oluderu as a director (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Adesewa Soremi as a director (1 page) |
8 March 2011 | Appointment of Mr Adebayo Oluderu as a secretary (1 page) |
8 March 2011 | Appointment of Mr Adebayo Oluderu as a secretary (1 page) |
8 March 2011 | Termination of appointment of Adesewa Soremi as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2010 | Termination of appointment of Adebayo Oluderu as a director (1 page) |
7 September 2010 | Termination of appointment of Adebayo Oluderu as a director (1 page) |
7 September 2010 | Appointment of Mrs Adesewa Soremi as a director (2 pages) |
7 September 2010 | Appointment of Mrs Adesewa Soremi as a director (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Adebayo Oluderu on 1 January 2010 (2 pages) |
2 March 2009 | Incorporation (8 pages) |
2 March 2009 | Incorporation (8 pages) |