Dagenham
Essex
RM10 8SE
Director Name | Mr Omoniyi Joseph Ogunsakin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Farley Road Catford London SE6 2AA |
Director Name | Ms Joan Olanike Ogunsakin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Enterprenuer |
Country of Residence | United Kingdom |
Correspondence Address | 154 Shafter Road Dagenham Essex RM10 8SE |
Director Name | Mrs Joan Olanike Ogunsakin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 April 2011(5 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Shafter Road Dagenham RM10 8SE |
Secretary Name | Mr Owoniyi Ogunshakin |
---|---|
Status | Resigned |
Appointed | 07 April 2011(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | 154 Shafter Road Dagenham Essex RM10 8SE |
Registered Address | 5 Farley Road Catford London SE6 2AA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
10k at £1 | Joan Olanike Ogunsakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,092 |
Cash | £10,322 |
Current Liabilities | £72,537 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2018 | Application to strike the company off the register (1 page) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 May 2017 | Registered office address changed from 154 Shafter Road Dagenham RM10 8SE England to 5 Farley Road Catford London SE6 2AA on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 154 Shafter Road Dagenham RM10 8SE England to 5 Farley Road Catford London SE6 2AA on 31 May 2017 (1 page) |
31 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 May 2017 | Termination of appointment of Joan Olanike Ogunsakin as a director on 2 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Omoniyi Joseph Ogunsakin as a director on 3 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Joan Olanike Ogunsakin as a director on 2 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Omoniyi Joseph Ogunsakin as a director on 3 May 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 September 2016 | Registered office address changed from 1 Banner Lane Banner Lane Dagenham RM8 1EN England to 154 Shafter Road Dagenham RM10 8SE on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 1 Banner Lane Banner Lane Dagenham RM8 1EN England to 154 Shafter Road Dagenham RM10 8SE on 5 September 2016 (1 page) |
27 August 2016 | Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 1 Banner Lane Banner Lane Dagenham RM8 1EN on 27 August 2016 (1 page) |
27 August 2016 | Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 1 Banner Lane Banner Lane Dagenham RM8 1EN on 27 August 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 October 2015 | Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page) |
17 September 2015 | Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 5 Farley Road Catford London SE6 2AA on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 5 Farley Road Catford London SE6 2AA on 17 September 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Director's details changed for Mrs Joan Olanike Ogunshakin on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mrs Joan Olanike Ogunshakin on 25 August 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 January 2014 | Termination of appointment of Owoniyi Ogunshakin as a secretary (1 page) |
16 January 2014 | Termination of appointment of Owoniyi Ogunshakin as a secretary (1 page) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
24 April 2012 | Registered office address changed from C/O Suite 49, St Olav's Court 25 City Business Centre Lower Road Canada Waters London SE16 2XB on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Suite 49, St Olav's Court 25 City Business Centre Lower Road Canada Waters London SE16 2XB on 24 April 2012 (1 page) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Mrs Joan Olanike Ogunshakin as a director (2 pages) |
15 July 2011 | Appointment of Mr Owoniyi Ogunshakin as a secretary (1 page) |
15 July 2011 | Appointment of Mr Owoniyi Ogunshakin as a secretary (1 page) |
15 July 2011 | Appointment of Mrs Joan Olanike Ogunshakin as a director (2 pages) |
26 January 2011 | Registered office address changed from 154 Shafter Road Dagenham Essex Essex RM10 8SE England on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 154 Shafter Road Dagenham Essex Essex RM10 8SE England on 26 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Joan Ogunsakin as a director (1 page) |
25 January 2011 | Termination of appointment of Joan Ogunsakin as a director (1 page) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|