London
E14 5LB
Director Name | Ms Zainabou Abioudun Omolewa |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rodliffe Accounting Ltd Level 33, 25 Canada Sq London E14 5LB |
Website | ohalloranconsulting.co.uk |
---|
Registered Address | C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul John O Halloran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,629 |
Cash | £50,821 |
Current Liabilities | £24,247 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Director's details changed for Mr Paul John O'halloran on 17 September 2020 (2 pages) |
17 September 2020 | Change of details for Mr Paul John Ohalloran as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Ms Zainabou Abioudun Omolewa on 17 September 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 September 2018 | Director's details changed for Mr Paul John O'halloran on 6 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Ms Zainabou Abioudun Omolewa on 6 September 2018 (2 pages) |
8 September 2018 | Change of details for Mr Paul John Ohalloran as a person with significant control on 7 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
7 September 2018 | Change of details for Mr Paul John Ohalloran as a person with significant control on 6 September 2018 (2 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 February 2018 | Director's details changed for Ms Zainabou Abioudun Omolewa on 14 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Paul John O'halloran on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mr Paul John Ohalloran as a person with significant control on 14 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Ms Zainabou Abioudun Omolewa on 15 February 2018 (2 pages) |
19 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Appointment of Ms Zaina Omolewa as a director on 10 April 2015 (2 pages) |
19 August 2015 | Appointment of Ms Zaina Omolewa as a director on 10 April 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 October 2013 | Registered office address changed from 12 Springshaw Close Sevenoaks Kent TN13 2QE England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 12 Springshaw Close Sevenoaks Kent TN13 2QE England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 12 Springshaw Close Sevenoaks Kent TN13 2QE England on 3 October 2013 (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Director's details changed for Mr Paul John O'halloran on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Paul John O'halloran on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 13 September 2012 (1 page) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Incorporation (21 pages) |
4 June 2010 | Incorporation (21 pages) |