London
SE6 1JQ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Fina Ekoja |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 104 Further Green Road Catford Lewisham SE6 1JQ |
Director Name | Mr Solomon Sam Ononyeta |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Elfrida Crescent London SE6 3EN |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 104 Further Green Road London SE6 1JQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
1000 at £1 | Fina Ekoja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,003 |
Cash | £1,781 |
Current Liabilities | £854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 July 2019 | Change of details for Fina Ononyeyta as a person with significant control on 3 July 2019 (2 pages) |
31 December 2018 | Change of details for Fina Ononyeyta as a person with significant control on 3 September 2018 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Director's details changed for Fina Ekoja on 3 September 2018 (2 pages) |
29 December 2018 | Change of details for Fina Ekoja as a person with significant control on 3 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 September 2017 | Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages) |
7 September 2017 | Notification of Fina Ekoja as a person with significant control on 7 September 2017 (2 pages) |
6 September 2017 | Cessation of Solomon Sam Ononyeta as a person with significant control on 1 July 2017 (1 page) |
6 September 2017 | Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages) |
6 September 2017 | Cessation of Solomon Sam Ononyeta as a person with significant control on 1 July 2017 (1 page) |
6 September 2017 | Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages) |
5 September 2017 | Registered office address changed from 76 Elfrida Crescent London SE6 3EN England to 104 Further Green Road London SE6 1JQ on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Solomon Sam Ononyeta as a director on 1 July 2017 (1 page) |
5 September 2017 | Appointment of Fina Ekoja as a director on 1 July 2017 (2 pages) |
5 September 2017 | Registered office address changed from 76 Elfrida Crescent London SE6 3EN England to 104 Further Green Road London SE6 1JQ on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Fina Ekoja as a director on 1 July 2017 (2 pages) |
5 September 2017 | Termination of appointment of Solomon Sam Ononyeta as a director on 1 July 2017 (1 page) |
30 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Appointment of Mr Solomon Sam Ononyeta as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Solomon Sam Ononyeta as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Fina Ekoja as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Fina Ekoja as a director on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 104 Further Green Road Catford London SE6 1JQ to 76 Elfrida Crescent London SE6 3EN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 104 Further Green Road Catford London SE6 1JQ to 76 Elfrida Crescent London SE6 3EN on 14 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
5 March 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
17 January 2011 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Fina Ekoja on 20 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Fina Ekoja on 20 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Withdraw the company strike off application (2 pages) |
18 June 2010 | Withdraw the company strike off application (2 pages) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
5 May 2009 | Director appointed fina ekoja (1 page) |
5 May 2009 | Director appointed fina ekoja (1 page) |
20 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Appointment terminated director elizabeth davies (1 page) |
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Appointment terminated director elizabeth davies (1 page) |
20 April 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |