London
SE5 9HQ
Director Name | Miss Ihinosen Paulette Ohiwerei |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 108c Warner Road Camberwell London SE5 9HQ |
Director Name | Miss Oluwaseun Abiola |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 108c Warner Road Camberwell London SE5 9HQ |
Director Name | Miss Oluwaseun Abiola |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Norton House Aytoun Road Stockwell London SW9 0UJ |
Secretary Name | Miss Jennifer Abiwon-Ramirez |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Langham House Worsopp Drive Clapham Common London SW4 9QZ |
Website | word4u.co.uk |
---|---|
Telephone | 07 947885082 |
Telephone region | Mobile |
Registered Address | 108c Warner Road Camberwell London SE5 9HQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,364 |
Cash | £17 |
Current Liabilities | £4,381 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2020 | Registered office address changed from 55a Denmark Hill London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 11 May 2020 (1 page) |
21 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 May 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Registered office address changed from 108C Warner Road Camberwell London SE5 9HQ England to 55a Denmark Hill London SE5 8RS on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 108C Warner Road Camberwell London SE5 9HQ England to 55a Denmark Hill London SE5 8RS on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
18 July 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 15 May 2013 no member list (4 pages) |
28 May 2013 | Director's details changed for Mr Samuel Abiola on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 15 May 2013 no member list (4 pages) |
28 May 2013 | Director's details changed for Mr Samuel Abiola on 28 May 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
24 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
24 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
26 April 2011 | Appointment of Miss Oluwaseun Abiola as a director (2 pages) |
26 April 2011 | Appointment of Miss Oluwaseun Abiola as a director (2 pages) |
30 March 2011 | Registered office address changed from 12 Beech Gardens Dagenham Essex RM10 9TS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 12 Beech Gardens Dagenham Essex RM10 9TS on 30 March 2011 (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
18 January 2010 | Appointment of Miss Ihinosen Paulette Ohiwerei as a director (2 pages) |
18 January 2010 | Termination of appointment of Jennifer Abiwon-Ramirez as a secretary (1 page) |
18 January 2010 | Appointment of Miss Ihinosen Paulette Ohiwerei as a director (2 pages) |
18 January 2010 | Termination of appointment of Jennifer Abiwon-Ramirez as a secretary (1 page) |
18 January 2010 | Termination of appointment of Oluwaseun Abiola as a director (1 page) |
18 January 2010 | Termination of appointment of Oluwaseun Abiola as a director (1 page) |
30 June 2009 | Incorporation (16 pages) |
30 June 2009 | Incorporation (16 pages) |