Stratford
London
Director Name | Ms Tina Akande |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 July 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Cheering Lane Suite 401 London E20 1BD |
Registered Address | 26 Cheering Lane Suite 401 London E20 1BD |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adekunle Akande 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
17 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 January 2017 | Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page) |
29 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Register inspection address has been changed to 26 Cheering Lane Suite 401 London E20 1BD (1 page) |
2 March 2016 | Register inspection address has been changed to 26 Cheering Lane Suite 401 London E20 1BD (1 page) |
29 December 2015 | Company name changed SI02 LTD\certificate issued on 29/12/15
|
29 December 2015 | Director's details changed for Mr Adekunle Akande on 1 November 2015 (2 pages) |
29 December 2015 | Company name changed SI02 LTD\certificate issued on 29/12/15
|
29 December 2015 | Director's details changed for Tina Akande on 1 November 2015 (2 pages) |
29 December 2015 | Director's details changed for Mr Adekunle Akande on 1 November 2015 (2 pages) |
29 December 2015 | Director's details changed for Tina Akande on 1 November 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 May 2015 | Appointment of Tina Akande as a director on 1 April 2015 (2 pages) |
30 May 2015 | Appointment of Tina Akande as a director on 1 April 2015 (2 pages) |
30 May 2015 | Appointment of Tina Akande as a director on 1 April 2015 (2 pages) |
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
22 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Adekunle Akande on 1 April 2013 (2 pages) |
24 February 2014 | Company name changed tkg management LTD\certificate issued on 24/02/14
|
24 February 2014 | Company name changed tkg management LTD\certificate issued on 24/02/14
|
28 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 February 2013 | Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 February 2012 | Incorporation
|
3 February 2012 | Incorporation
|
3 February 2012 | Incorporation
|