Grays
Essex
RM17 6SB
Director Name | Mr Kolaru Olakanmi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 May 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 116 Stamford Road Dagenham Essex |
Director Name | Mr Kolaru Olakanmi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Vinewood Court Raglan Road London E17 9DR |
Secretary Name | Miss Oluwakemi Olawunmi Soniregun |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Vinewood Court Raglan Road London E17 9DR |
Director Name | Miss Oluwakemi Olawunmi Soniregun |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 116 Stamford Road Dagenham Essex RM9 4EU |
Registered Address | East Ham Memorial Building 298 Shrewsbury Road - First Floor London E7 8QP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
8 June 2020 | Appointment of Mr Kolaru Olakanmi as a director on 27 May 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 October 2018 | Registered office address changed from Coventry House 35 Haymarket London SW1Y 4HA to 30 Finsbury Square London EC2A 1AG on 23 October 2018 (1 page) |
11 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 October 2017 | Termination of appointment of Oluwakemi Olawunmi Soniregun as a director on 26 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Oluwakemi Olawunmi Soniregun as a director on 26 September 2017 (1 page) |
5 April 2017 | Appointment of Miss Oluwakemi Olawunmi Soniregun as a director on 29 March 2017 (2 pages) |
5 April 2017 | Appointment of Miss Oluwakemi Olawunmi Soniregun as a director on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
7 March 2015 | Termination of appointment of Oluwakemi Olawunmi Soniregun as a secretary on 28 February 2015 (1 page) |
7 March 2015 | Termination of appointment of Oluwakemi Olawunmi Soniregun as a secretary on 28 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
18 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Kolaru Olakanmi as a director (1 page) |
22 February 2013 | Termination of appointment of Kolaru Olakanmi as a director (1 page) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Kolaru Olakanmi as a director (1 page) |
21 February 2013 | Termination of appointment of Kolaru Olakanmi as a director (1 page) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Registered office address changed from 3 Garnies Close London SE15 6HW United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 3 Garnies Close London SE15 6HW United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 3 Garnies Close London SE15 6HW United Kingdom on 2 November 2012 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Mr Kolaru Olakanmi as a director (2 pages) |
5 February 2010 | Appointment of Mr Kolaru Olakanmi as a director (2 pages) |
4 February 2010 | Incorporation (23 pages) |
4 February 2010 | Incorporation (23 pages) |