London
E6 3BP
Secretary Name | Mr Abdul Ayhan Koya |
---|---|
Status | Closed |
Appointed | 09 July 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 18 Barking Road London E6 3BP |
Director Name | Mr Abdul Ayhan Koya |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Barking Road London E6 3BP |
Director Name | Mr Edward Rory St John Webster |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lye House West Wick Pewsey Wiltshire SN9 5JZ |
Director Name | Ms Emily Catrin Thomas |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 206 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | James Schneider |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arminger Road London W12 7BB |
Registered Address | 18 Barking Road London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Toyin Saraki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£438,587 |
Cash | £3,221 |
Current Liabilities | £443,152 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
31 May 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
31 March 2021 | Director's details changed for Oluwatoyin Watoyin Saraki on 19 March 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 December 2020 | Appointment of Mr Abdul Ayhan Koya as a director on 1 December 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Abdul Ayhan Koya as a secretary on 9 July 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
1 February 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
11 April 2016 | Termination of appointment of James Schneider as a director on 19 August 2014 (1 page) |
11 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 18 Barking Road London E6 3BP on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 18 Barking Road London E6 3BP on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of James Schneider as a director on 19 August 2014 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 September 2013 | Termination of appointment of Emily Thomas as a director (1 page) |
3 September 2013 | Termination of appointment of Emily Thomas as a director (1 page) |
15 April 2013 | Registered office address changed from 39 Ludgate Hill London EC4M 7JN United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 39 Ludgate Hill London EC4M 7JN United Kingdom on 15 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL United Kingdom on 26 March 2012 (1 page) |
9 January 2012 | Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page) |
19 December 2011 | Appointment of Ms Emily Catrin Thomas as a director (3 pages) |
19 December 2011 | Appointment of James Schneider as a director (3 pages) |
19 December 2011 | Appointment of James Schneider as a director (3 pages) |
19 December 2011 | Appointment of Ms Emily Catrin Thomas as a director (3 pages) |
2 December 2011 | Termination of appointment of Edward St John Webster as a director (2 pages) |
2 December 2011 | Termination of appointment of Edward St John Webster as a director (2 pages) |
8 November 2011 | Appointment of Olu Watoyin Saraki as a director (3 pages) |
8 November 2011 | Appointment of Olu Watoyin Saraki as a director (3 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|