London
EC1V 4PW
Director Name | Mr Bright Omohegbe |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 12 April 2019(8 years after company formation) |
Appointment Duration | 5 years |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat Canius House Scarbrook Road Croydon CR0 1FQ |
Director Name | Mr Bright Omohegbe |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Kelvin Omohegbe |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Lucky Omohegbe |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Flat Canius House Scarbrook Road Croydon CR0 1FQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Bright Omohegbe 25.00% Ordinary |
---|---|
1 at £1 | Kelvin Omohegbe 25.00% Ordinary |
1 at £1 | Lucky Omohegbe 25.00% Ordinary |
1 at £1 | Newton Omohegbe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,030 |
Cash | £50 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
5 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
26 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 10 December 2019 with updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
10 December 2019 | Notification of Bright Omohegbe as a person with significant control on 1 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
12 April 2019 | Notification of a person with significant control statement (2 pages) |
12 April 2019 | Appointment of Mr Bright Omohegbe as a director on 12 April 2019 (2 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from , 400 Windsor House, 1270 London Road, London, SW16 4DH, England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from 400 Windsor House 1270 London Road London SW16 4DH England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 19 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Registered office address changed from , Falcon House 19 Deer Park Road, South Wimbledon, SW19 3UX, England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon SW19 3UX England to 400 Windsor House 1270 London Road London SW16 4DH on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon SW19 3UX England to 400 Windsor House 1270 London Road London SW16 4DH on 28 November 2016 (1 page) |
18 July 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Falcon House 19 Deer Park Road South Wimbledon SW19 3UX on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Falcon House 19 Deer Park Road South Wimbledon SW19 3UX on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Flat Canius House Scarbrook Road Croydon CR0 1FQ on 18 July 2016 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
24 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Bright Omohegbe as a director (2 pages) |
14 February 2012 | Termination of appointment of Bright Omohegbe as a director (2 pages) |
14 February 2012 | Termination of appointment of Lucky Omohegbe as a director (2 pages) |
14 February 2012 | Termination of appointment of Kelvin Omohegbe as a director (2 pages) |
14 February 2012 | Termination of appointment of Kelvin Omohegbe as a director (2 pages) |
14 February 2012 | Termination of appointment of Lucky Omohegbe as a director (2 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|