Chadwell Heath
Romford
RM6 6XS
Director Name | Mrs Abiola Adetola |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 140 Arden Crescent Dagenham London RM9 4SA |
Director Name | Mrs Abiola Adetola |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2013) |
Role | Lawyer |
Country of Residence | Nigeria |
Correspondence Address | The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN |
Director Name | Mr Shobayo Soyemi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 140 Arden Crescent Dagenham London RM9 4SA |
Director Name | Shobayo Soyemi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN |
Director Name | Miss Olayinka Animashaun |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 140 Arden Crescent Dagenham London RM9 4SA |
Director Name | Miss Olayinka Animashaun |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN |
Website | premier-ave.co.uk |
---|---|
Telephone | 07 534510819 |
Telephone region | Mobile |
Registered Address | Unit G18, Barking Enterprise Centre 2 50 Wakering Road Barking IG11 8GN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
10 at £1 | Morakinyo Awosanya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,330 |
Cash | £318 |
Current Liabilities | £14,623 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 August 2017 | Director's details changed for Mr Morakinyo Awosanya on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Morakinyo Awosanya on 15 August 2017 (2 pages) |
11 July 2017 | Notification of Morakinyo Awosanya as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Morakinyo Awosanya as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 April 2017 | Registered office address changed from The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN to Unit G18, Barking Enterprise Centre 2 50 Wakering Road Barking IG11 8GN on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN to Unit G18, Barking Enterprise Centre 2 50 Wakering Road Barking IG11 8GN on 5 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Termination of appointment of Olayinka Animashaun as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Olayinka Animashaun as a director on 29 October 2015 (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Termination of appointment of a director (1 page) |
9 June 2015 | Termination of appointment of a director (1 page) |
9 June 2015 | Termination of appointment of a director (1 page) |
9 June 2015 | Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of a director (1 page) |
9 June 2015 | Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Termination of appointment of Shobayo Soyemi as a director (1 page) |
11 May 2013 | Termination of appointment of Shobayo Soyemi as a director (1 page) |
10 May 2013 | Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages) |
10 May 2013 | Termination of appointment of Abiola Adetola as a director (1 page) |
10 May 2013 | Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages) |
10 May 2013 | Termination of appointment of Shobayo Soyemi as a director (1 page) |
10 May 2013 | Termination of appointment of Abiola Adetola as a director (1 page) |
10 May 2013 | Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages) |
10 May 2013 | Termination of appointment of Shobayo Soyemi as a director (1 page) |
10 May 2013 | Termination of appointment of Abiola Adetola as a director (1 page) |
10 May 2013 | Termination of appointment of Abiola Adetola as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page) |
16 July 2012 | Appointment of Miss Olayinka Animashaun as a director (2 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Appointment of Mr Shobayo Soyemi as a director (2 pages) |
16 July 2012 | Appointment of Mrs Abiola Adetola as a director (2 pages) |
16 July 2012 | Appointment of Miss Olayinka Animashaun as a director (2 pages) |
16 July 2012 | Appointment of Mrs Abiola Adetola as a director (2 pages) |
16 July 2012 | Appointment of Mr Shobayo Soyemi as a director (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Appointment of Mrs Abiola Adetola as a director (2 pages) |
3 February 2012 | Appointment of Mrs Abiola Adetola as a director (2 pages) |
2 February 2012 | Appointment of Miss Olayinka Animashaun as a director (2 pages) |
2 February 2012 | Appointment of Shobayo Soyemi as a director (2 pages) |
2 February 2012 | Appointment of Miss Olayinka Animashaun as a director (2 pages) |
2 February 2012 | Appointment of Shobayo Soyemi as a director (2 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|