London
SW2 3JN
Secretary Name | Ms Elizabeth Ojo |
---|---|
Status | Current |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hay Hill Mayfair London W1J 8NR |
Director Name | Miss Dorcas Taiwo Ojo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hay Hill Mayfair London W1J 8NR |
Director Name | Dr Oluwadamilola Oba Gbesan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edge Point Close London SE27 0QS |
Registered Address | 120 Regent Street London W1B 5FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Elizabeth Ojo 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
20 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 October 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2023 | Termination of appointment of Elizabeth Kehinde Lola Ojo as a director on 14 August 2023 (1 page) |
20 August 2023 | Termination of appointment of Elizabeth Ojo as a secretary on 14 August 2023 (1 page) |
22 June 2023 | Registered office address changed from Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ England to 120 Regent Street London W1B 5FE on 22 June 2023 (1 page) |
6 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2023 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
2 June 2023 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 March 2023 | Director's details changed for Ms Elizabeth Kehinde Lola Ojo on 1 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from 92 Parchmore Road Thornton Heath CR7 8LX England to Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ on 7 March 2023 (1 page) |
7 March 2023 | Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 92 Parchmore Road Thornton Heath CR7 8LX on 7 March 2023 (1 page) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 November 2020 | Secretary's details changed for Ms Elizabeth Ojo on 1 October 2020 (1 page) |
9 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 March 2019 | Notification of Dorcas Taiwo Ojo as a person with significant control on 6 April 2016 (2 pages) |
8 March 2019 | Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to 12 Hay Hill Mayfair London W1J 8NR on 8 March 2019 (1 page) |
10 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
27 August 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 August 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
19 August 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to Pavilion 96 Kensington High Street London W8 4SG on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to Pavilion 96 Kensington High Street London W8 4SG on 19 August 2016 (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
25 November 2015 | Registered office address changed from 14 Basil Street 14 Basil Street Knightsbridge London London SW3 1AJ United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 14 Basil Street 14 Basil Street Knightsbridge London London SW3 1AJ United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 81 Oxford Street London W1D 2EU to Portland House Bressenden Place London SW1E 5RS on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 81 Oxford Street London W1D 2EU to Portland House Bressenden Place London SW1E 5RS on 19 November 2015 (1 page) |
9 October 2015 | Termination of appointment of Oluwadamilola Oba Gbesan as a director on 18 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Oluwadamilola Oba Gbesan as a director on 18 September 2015 (1 page) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 November 2014 | Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages) |
21 July 2014 | Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to 81 Oxford Street London W1D 2EU on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to 81 Oxford Street London W1D 2EU on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 May 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Miss Dorcas Ojo as a director (2 pages) |
5 October 2010 | Appointment of Miss Dorcas Ojo as a director (2 pages) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|