Royal Arsenal Riverside
London
SE18 6RS
Director Name | Dr (Mrs) Adebisi Faderera Solanke-Oke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Nigerian |
Status | Current |
Appointed | 20 June 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Unit 37, The Io Centre Armstrong Road Royal Arsenal Riverside London SE18 6RS |
Director Name | Dr Adebisi Moninuola Faderera Solanke-Oke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawson Close, Woolwich London SE18 7LP |
Website | www.ad-royce.com |
---|
Registered Address | 5, Jeffery Row Horn Park Lane London SE12 8UX |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
500 at £1 | Ebenezer Oke 50.00% Ordinary |
---|---|
500 at £1 | Faderera Oke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,734 |
Current Liabilities | £2,207 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
18 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 September 2023 | Registered office address changed from First Floor, Unit 37, the Io Centre Armstrong Road Royal Arsenal Riverside London SE18 6RS United Kingdom to 5, Jeffery Row Horn Park Lane London SE12 8UX on 18 September 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
16 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 19 May 2021 with updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
1 July 2020 | Appointment of Dr (Mrs) Adebisi Faderera Solanke-Oke as a director on 20 June 2020 (2 pages) |
20 May 2020 | Change of details for Mr Ebenezer Olusegun Oke as a person with significant control on 10 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
19 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
15 January 2018 | Registered office address changed from 5 Jeffery Row Horn Park Lane London SE12 8UX to First Floor, Unit 37, the Io Centre Armstrong Road Royal Arsenal Riverside London SE18 6RS on 15 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Director's details changed for Mr Ebenezer Oke on 10 September 2015 (2 pages) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Ebenezer Oke on 10 September 2015 (2 pages) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Registered office address changed from 40 Dawson Close, Woolwich London London SE18 7LP to 5 Jeffery Row Horn Park Lane London SE12 8UX on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 40 Dawson Close, Woolwich London London SE18 7LP to 5 Jeffery Row Horn Park Lane London SE12 8UX on 22 January 2015 (1 page) |
16 July 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
16 July 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 May 2013 | Termination of appointment of Adebisi Solanke-Oke as a director (1 page) |
27 May 2013 | Termination of appointment of Adebisi Solanke-Oke as a director (1 page) |
13 March 2013 | Withdraw the company strike off application (2 pages) |
13 March 2013 | Withdraw the company strike off application (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Application to strike the company off the register (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Company name changed afrimage global LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Company name changed afrimage global LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Resolutions
|
15 April 2010 | Director's details changed for Dr Faderera Oke on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Faderera Oke on 14 April 2010 (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|