London
N16 6NP
Secretary Name | Ms Adeola Mary Solanke |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Osbaldeston Road London N16 6NP |
Director Name | Caroline Pearl Adorkor Allotey-Annan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Osbaldeston Road London N16 6NP |
Director Name | Dr Sunday Olarewaju Popo-Ola |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Osbaldeston Road London N16 6NP |
Director Name | Miss Dee Weekes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Songwriter |
Country of Residence | United Kingdom |
Correspondence Address | 109 Osbaldeston Road London N16 6NP |
Registered Address | 109 Osbaldeston Road London N16 6NP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4 |
Cash | £604 |
Current Liabilities | £600 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
26 November 2020 | Accounts for a dormant company made up to 29 February 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 109 Osbaldeston Road London N16 6NP on 8 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 March 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
9 January 2019 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
8 April 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
8 April 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
17 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 July 2014 | Director's details changed for Ms Adeola Mary Solanke on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Ms Adeola Mary Solanke on 11 July 2014 (2 pages) |
10 July 2014 | Appointment of Dr Sunday Olarewaju Popo-Ola as a director (2 pages) |
10 July 2014 | Appointment of Dr Sunday Olarewaju Popo-Ola as a director (2 pages) |
11 March 2014 | Annual return made up to 21 February 2014 no member list (4 pages) |
11 March 2014 | Annual return made up to 21 February 2014 no member list (4 pages) |
7 March 2014 | Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Director's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 21 February 2013 no member list (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 no member list (4 pages) |
18 March 2013 | Secretary's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 109 Osbaldeston Road London N16 6NP England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 109 Osbaldeston Road London N16 6NP England on 18 March 2013 (1 page) |
18 March 2013 | Director's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages) |
1 October 2012 | Appointment of Caroline Pearl Adorkor Allotey-Annan as a director (2 pages) |
1 October 2012 | Appointment of Caroline Pearl Adorkor Allotey-Annan as a director (2 pages) |
25 September 2012 | Termination of appointment of Dee Weekes as a director (1 page) |
25 September 2012 | Termination of appointment of Dee Weekes as a director (1 page) |
21 February 2012 | Incorporation (20 pages) |
21 February 2012 | Incorporation (20 pages) |