Woodford Green
IG8 8QS
Director Name | Mr Olufunso Dare |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barle Gardens South Ockendon Essex RM15 5QP |
Registered Address | Office 16 64 The Broadway London E15 1NT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
50 at £1 | Olufunso Dare 50.00% Ordinary |
---|---|
50 at £1 | Peter Ogu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,877 |
Cash | £395 |
Current Liabilities | £4,272 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (1 page) |
6 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
13 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Lighthall Consult, Office 14 64 Broadway Stratford London E15 1NT to C/O Lighthall Consult Office 16 64 the Broadway London E15 1NT on 6 May 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 February 2014 | Registered office address changed from Edward Cecil House 799 London Road Suite 10-12 Grays Essex RM20 3LH England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Ligthall Consult Baordman House 64 Broadway Stratford London E15 1NT England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Ligthall Consult Baordman House 64 Broadway Stratford London E15 1NT England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Edward Cecil House 799 London Road Suite 10-12 Grays Essex RM20 3LH England on 19 February 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Registered office address changed from Suites 5-7 799 London Road Grays Essex RM20 3LH England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Suites 5-7 799 London Road Grays Essex RM20 3LH England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Peter Ogu on 15 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Peter Ogu on 15 April 2010 (2 pages) |
17 June 2009 | Appointment terminated director olufunso dare (1 page) |
17 June 2009 | Appointment terminated director olufunso dare (1 page) |
17 April 2009 | Incorporation (18 pages) |
17 April 2009 | Incorporation (18 pages) |