London
EC1M 4JN
Secretary Name | Angela Oluchi Udeh |
---|---|
Status | Current |
Appointed | 07 November 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Philip Udeh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185b Latchmere Road London SW11 2JZ |
Secretary Name | Mr Mark Udeh |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Chesterfield Gardens London N4 1LP |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58 |
Cash | £433 |
Current Liabilities | £491 |
Latest Accounts | 14 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 14 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 October |
Latest Return | 14 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2022 (overdue) |
7 October 2020 | Total exemption full accounts made up to 14 October 2019 (6 pages) |
---|---|
17 June 2020 | Director's details changed for Mr Mark Udeh on 17 June 2020 (2 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Total exemption full accounts made up to 14 October 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 14 October 2017 (6 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Total exemption small company accounts made up to 14 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 14 October 2016 (6 pages) |
23 February 2017 | Director's details changed for Mr Mark Mark Udeh on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Mark Mark Udeh on 23 February 2017 (2 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 14 October 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 14 October 2015 (6 pages) |
11 January 2016 | Annual return made up to 14 November 2015 no member list (2 pages) |
11 January 2016 | Annual return made up to 14 November 2015 no member list (2 pages) |
9 March 2015 | Annual return made up to 14 November 2014 no member list (2 pages) |
9 March 2015 | Annual return made up to 14 November 2014 no member list (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 14 October 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 14 October 2014 (6 pages) |
27 February 2015 | Director's details changed for Mark Udeh on 13 November 2014 (2 pages) |
27 February 2015 | Director's details changed for Mark Udeh on 13 November 2014 (2 pages) |
26 February 2015 | Registered office address changed from 58a Crescent Road New Barnet Hertfordshire EN4 9RF to C/O Donald Jacobs & Partners Suite 2 1St Floor Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Angela Oluchi Udeh on 13 November 2014 (1 page) |
26 February 2015 | Secretary's details changed for Angela Oluchi Udeh on 13 November 2014 (1 page) |
26 February 2015 | Registered office address changed from 58a Crescent Road New Barnet Hertfordshire EN4 9RF to C/O Donald Jacobs & Partners Suite 2 1St Floor Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 26 February 2015 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 14 October 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 14 October 2013 (6 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Annual return made up to 14 November 2013 no member list (3 pages) |
28 March 2014 | Annual return made up to 14 November 2013 no member list (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 14 November 2012 no member list (3 pages) |
10 December 2012 | Annual return made up to 14 November 2012 no member list (3 pages) |
7 November 2012 | Termination of appointment of Mark Udeh as a secretary (1 page) |
7 November 2012 | Termination of appointment of Mark Udeh as a secretary (1 page) |
7 November 2012 | Appointment of Angela Oluchi Udeh as a secretary (2 pages) |
7 November 2012 | Appointment of Angela Oluchi Udeh as a secretary (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 14 October 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 14 October 2012 (4 pages) |
22 October 2012 | Previous accounting period shortened from 30 November 2012 to 14 October 2012 (1 page) |
22 October 2012 | Previous accounting period shortened from 30 November 2012 to 14 October 2012 (1 page) |
6 October 2012 | Appointment of Mark Udeh as a director (2 pages) |
6 October 2012 | Termination of appointment of Philip Udeh as a director (1 page) |
6 October 2012 | Appointment of Mark Udeh as a director (2 pages) |
6 October 2012 | Termination of appointment of Philip Udeh as a director (1 page) |
3 October 2012 | Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|