London
E16 1BH
Registered Address | 15 The Oxygen 17 Seagull Lane London E16 1BH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
1 at £1 | Nadege Mbenda 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 September 2015 | Registered office address changed from 99 Wards Wharf Approach London E16 2EX to 15 the Oxygen 17 Seagull Lane London E16 1BH on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 99 Wards Wharf Approach London E16 2EX to 15 the Oxygen 17 Seagull Lane London E16 1BH on 28 September 2015 (1 page) |
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Nadege Mbenda on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Nadege Mbenda on 14 July 2015 (2 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
22 February 2015 | Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA to 99 Wards Wharf Approach London E16 2EX on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA to 99 Wards Wharf Approach London E16 2EX on 22 February 2015 (2 pages) |
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA England on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA England on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 December 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 December 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 December 2013 | Registered office address changed from 606 Mercury House 2 Jude Street London E16 1FF United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mrs Nadege Mbenda on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Nadege Mbenda on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 606 Mercury House 2 Jude Street London E16 1FF United Kingdom on 19 December 2013 (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|