East Ham
London
E6 3BB
Director Name | Miss Adenike Deborah Adeyelu |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 04 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court 9-17 Eastern Road Romford RM1 3NG |
Registered Address | Queens Court 9-17 Eastern Road Romford RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jacob Olatujoye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,657 |
Cash | £93,084 |
Current Liabilities | £55,716 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 September 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Registered office address changed from 169 Bellingham Road London SE6 1EQ England to 12-16 Eastern Road Romford RM1 3PJ on 17 May 2019 (1 page) |
17 May 2019 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ England to Queens Court 9-17 Eastern Road Romford RM1 3NG on 17 May 2019 (1 page) |
17 May 2019 | Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ England to Morland House 12-16 Eastern Road Romford RM1 3PJ on 17 May 2019 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 August 2018 | Registered office address changed from 12 Princess Alice Way London SE28 0HQ England to 169 Bellingham Road London SE6 1EQ on 28 August 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 October 2016 | Registered office address changed from Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG England to 12 Princess Alice Way London SE28 0HQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG England to 12 Princess Alice Way London SE28 0HQ on 26 October 2016 (1 page) |
18 May 2016 | Director's details changed for Miss Adenike Deborah on 17 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Miss Adenike Deborah on 17 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Miss Adenike Deborah as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Miss Adenike Deborah as a director on 4 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG on 15 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 January 2015 | Registered office address changed from 169 Bellingham Road London SE6 1EQ to Morland House 12-16 Eastern Road Romford RM1 3PJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 169 Bellingham Road London SE6 1EQ to Morland House 12-16 Eastern Road Romford RM1 3PJ on 30 January 2015 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 October 2013 | Registered office address changed from 214B Barking Road East Ham London E6 3BB England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 214B Barking Road East Ham London E6 3BB England on 16 October 2013 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|