London
W1J 0DS
Director Name | Mr Dhirsingh Jodhun |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Telephone | 020 72904790 |
---|---|
Telephone region | London |
Registered Address | Dfo Churchill House 120 Bunns Lane Mill Hill London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Dhirsingh Jodhun 92.00% Ordinary |
---|---|
8 at £1 | Christopher Osaretin Omoruyi 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,088 |
Cash | £720 |
Current Liabilities | £7,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 September 2020 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
18 June 2020 | Director's details changed for Mr Christopher Osaretin Omoruyi on 13 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from 4 Princes Street Mayfair London W1B 2LE to 1 Nuffield House 41-46 Piccadilly London W1J 0DS on 18 June 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Dhirsingh Jodhun as a director on 31 December 2016 (1 page) |
22 June 2017 | Termination of appointment of Dhirsingh Jodhun as a director on 31 December 2016 (1 page) |
19 June 2017 | Second filing of Confirmation Statement dated 24/09/2016 (6 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 24/09/2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates
|
26 September 2016 | Confirmation statement made on 24 September 2016 with updates
|
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Mr Christian Osaretin Omoruyi on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Christian Osaretin Omoruyi on 23 February 2012 (2 pages) |
8 November 2011 | Appointment of Mr Christopher Osaretin Omoruyi as a director (2 pages) |
8 November 2011 | Appointment of Mr Christopher Osaretin Omoruyi as a director (2 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|