Stratford
London
E15 4LA
Secretary Name | Oma Abel-Unokan |
---|---|
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Crest Knights Hill West Norwood London SE27 0EW |
Director Name | Ms Agatha Chiedu Ewruje |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 October 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 18 Owen Road Hayes Middlesex UB4 9LB |
Director Name | Mrs Adetoun Olayinka Sonaiya |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Freelance Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barham Road Chislehurst Bromley Kent BR7 6HU |
Director Name | Princess Oma Abel-Unokan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Crest Knights Hill West Norwood London SE27 0EW |
Director Name | Ms Susan Niniola Olajumoke Fajana-Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 43 Carlyle House Albion Road London N16 0UA |
Registered Address | 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,567 |
Cash | £350 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (3 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 June 2018 | Registered office address changed from 20-22 Wenlock Street Packington Square London N1 7UG England to 44 Broadway London E15 1XH on 8 June 2018 (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 January 2017 | Termination of appointment of Oma Abel-Unokan as a director on 1 December 2016 (2 pages) |
13 January 2017 | Appointment of Agatha Ewruje as a director on 4 January 2017 (3 pages) |
13 January 2017 | Termination of appointment of Susan Niniola Olajumoke Fajana-Thomas as a director on 1 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Oma Abel-Unokan as a director on 1 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Susan Niniola Olajumoke Fajana-Thomas as a director on 1 December 2016 (2 pages) |
13 January 2017 | Appointment of Agatha Ewruje as a director on 4 January 2017 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
29 April 2016 | Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA to 20-22 Wenlock Street Packington Square London N1 7UG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA to 20-22 Wenlock Street Packington Square London N1 7UG on 29 April 2016 (1 page) |
22 August 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
22 August 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
22 August 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW United Kingdom to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
30 July 2014 | Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from C/O C/O 20 Warwick Road Stratford London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
30 July 2014 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW United Kingdom to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
30 July 2014 | Registered office address changed from C/O C/O 20 Warwick Road Stratford London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 December 2012 | Termination of appointment of Adetoun Sonaiya as a director (1 page) |
20 December 2012 | Termination of appointment of Adetoun Sonaiya as a director (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
24 July 2012 | Registered office address changed from 3 the Crest Knights Hill West Norwood London SE27 0EW on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 3 the Crest Knights Hill West Norwood London SE27 0EW on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|