London
SE18 3SH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mrs Yetunde Oloyede |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Registered Address | 34a Herbert Road London SE18 3SH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
1 at £1 | David Oloyede 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,989 |
Current Liabilities | £31,672 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2017 | Registered office address changed from C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 34a Herbert Road London SE18 3SH on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 34a Herbert Road London SE18 3SH on 19 April 2017 (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-06-15
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Termination of appointment of Yetunde Oloyede as a director on 27 November 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Mohamed Oloyede on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Yetunde Oloyede as a director on 27 November 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Mohamed Oloyede on 27 November 2014 (2 pages) |
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Administrative restoration application (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Annual return made up to 19 November 2012 (14 pages) |
31 October 2013 | Administrative restoration application (3 pages) |
31 October 2013 | Annual return made up to 19 November 2012 (14 pages) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
31 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
17 February 2011 | Appointment of Mr Mohamed Oloyede as a director (2 pages) |
17 February 2011 | Appointment of Mr Mohamed Oloyede as a director (2 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Mrs Yetunde Oloyede on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mrs Yetunde Oloyede on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Appointment of Mrs Yetunde Oloyede as a director (2 pages) |
2 September 2010 | Appointment of Mrs Yetunde Oloyede as a director (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 November 2009 | Incorporation (22 pages) |
19 November 2009 | Incorporation (22 pages) |