Dagenham
Essex
RM10 7XX
Director Name | Mr Francis Ovie Nomuoja |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Musician/ Facilities |
Country of Residence | England |
Correspondence Address | 41 Halifield Drive Belvedere Kent DA17 5RS |
Secretary Name | Mrs Eno Marylyn Sambo |
---|---|
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Maxwell House Barnfield Road London SE18 3TY |
Director Name | Miss Comfort Ogooluwa Ajala |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 06 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 June 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 66 Galleon Close Erith Kent DA8 1AP |
Website | www.4seasonsband.com |
---|
Registered Address | 41 Halifield Drive Belvedere Kent DA17 5RS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
1 at £1 | Comfort Ajala 33.33% Ordinary |
---|---|
1 at £1 | Emmanuel Oluwakayode Adeniran 33.33% Ordinary |
1 at £1 | Francis Ovie Nomuoja 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,896 |
Current Liabilities | £3,896 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
1 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages) |
2 June 2015 | Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mrs Eno Marylyn Sambo on 18 September 2014 (1 page) |
2 June 2015 | Secretary's details changed for Mrs Eno Marylyn Sambo on 18 September 2014 (1 page) |
2 June 2015 | Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2014 | Appointment of Miss Comfort Ogooluwa Ajala as a director (2 pages) |
21 June 2014 | Appointment of Miss Comfort Ogooluwa Ajala as a director (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|