Watford
WD18 7EB
Registered Address | 36 Rembrandt Way Watford WD18 7EB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
1 at £1 | Adewole Olusegun Olufon & Tolulope Olufon-lobito 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,691 |
Cash | £29,145 |
Current Liabilities | £22,454 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 June 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 October 2017 | Change of details for Mr Adewole Olusegun Olufon as a person with significant control on 25 May 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Adewole Olusegun Olufon on 25 May 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Adewole Olusegun Olufon on 25 May 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Mr Adewole Olusegun Olufon as a person with significant control on 25 May 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Registered office address changed from 17D Seymour Road London N3 2NG to 36 Rembrandt Way Watford WD18 7EB on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 17D Seymour Road London N3 2NG to 36 Rembrandt Way Watford WD18 7EB on 25 May 2017 (1 page) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Director's details changed for Mr Adewole Olusegun Olufon on 17 October 2014 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Adewole Olusegun Olufon on 17 October 2014 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 October 2014 | Registered office address changed from 8 Simms Gardens London N2 8HT to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page) |
12 October 2014 | Director's details changed for Mr Adewole Olusegun Olufon on 18 September 2014 (2 pages) |
12 October 2014 | Registered office address changed from 8 Simms Gardens London N2 8HT to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page) |
12 October 2014 | Registered office address changed from 17D Seymour Road London N3 2NG England to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page) |
12 October 2014 | Registered office address changed from 17D Seymour Road London N3 2NG England to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page) |
12 October 2014 | Director's details changed for Mr Adewole Olusegun Olufon on 18 September 2014 (2 pages) |
12 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Director's details changed for Mr Adewole Olusegun Olufon on 13 September 2013 (2 pages) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr Adewole Olusegun Olufon on 13 September 2013 (2 pages) |
19 November 2013 | Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 19 November 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages) |
22 October 2012 | Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 19 Oak House the Grange London N2 8EH United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 19 Oak House the Grange London N2 8EH United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from 14B Hoop Lane Golders Green London London NW11 8JL England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 14B Hoop Lane Golders Green London London NW11 8JL England on 26 April 2011 (1 page) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|