Edmunton
London
N9 8DN
Director Name | Mr Ike Ognubogu |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 3-5 Lansdowne Road Lansdowne Road Croydon CR0 2BX |
Director Name | Mrs Morvialee Omoyinmi |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 3-5 Lansdowne Road Lansdowne Road Croydon CR0 2BX |
Director Name | Miss Vicky Ijaha |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cuckoo Hall Lane Edmonton N9 8DN |
Director Name | Mr Idomile Omoniyi |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cuckoo Hall Lane Edmonton N9 8DN |
Director Name | Mr James Massiah |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Mr Colvin Amoako |
---|---|
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bettering Education Ltd Suite 1198, Kemp House 152-160 City Road London |
Director Name | Richmond Osei |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | 26 Wilkins Close Mitcham Surrey CR4 3SA |
Registered Address | Electric House, Lsbu, 3 Wellesley Rd, Croydon Wellesley Road Croydon CR0 2AG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,190 |
Cash | £40 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
27 October 2023 | Registered office address changed from Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX England to Electric House, Lsbu, 3 Wellesley Rd, Croydon Wellesley Road Croydon CR0 2AG on 27 October 2023 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 October 2021 | Appointment of Mrs Morvialee Omoyinmi as a director on 12 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Ike Ognubogu as a director on 12 October 2021 (2 pages) |
25 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 November 2020 | Termination of appointment of James Massiah as a director on 27 March 2013 (1 page) |
25 November 2020 | Termination of appointment of Richmond Osei as a director on 31 January 2016 (1 page) |
31 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 September 2018 | Registered office address changed from 66 Cuckoo Hall Lane Edmonton N9 8DN to Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX on 3 September 2018 (1 page) |
24 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 October 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
9 October 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
24 September 2015 | Annual return made up to 11 September 2015 no member list (4 pages) |
24 September 2015 | Annual return made up to 11 September 2015 no member list (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
25 June 2015 | Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Bettering Education Ltd Suite 1198, Kemp House 152-160 City Road London to 66 Cuckoo Hall Lane Edmonton N9 8DN on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from Bettering Education Ltd Suite 1198, Kemp House 152-160 City Road London to 66 Cuckoo Hall Lane Edmonton N9 8DN on 10 June 2015 (2 pages) |
5 June 2015 | Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages) |
5 June 2015 | Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages) |
5 June 2015 | Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages) |
3 June 2015 | Appointment of Richmond Osei as a director on 15 May 2015 (3 pages) |
3 June 2015 | Appointment of Richmond Osei as a director on 15 May 2015 (3 pages) |
26 May 2015 | Withdraw the company strike off application (1 page) |
26 May 2015 | Withdraw the company strike off application (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Termination of appointment of Colvin Amoako as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Colvin Amoako as a secretary on 19 March 2015 (1 page) |
23 September 2014 | Annual return made up to 11 September 2014 no member list (3 pages) |
23 September 2014 | Annual return made up to 11 September 2014 no member list (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
23 September 2013 | Annual return made up to 11 September 2013 no member list (3 pages) |
23 September 2013 | Annual return made up to 11 September 2013 no member list (3 pages) |
23 September 2013 | Registered office address changed from Bettering Education Ltd Suite 1269 Kemp House, 152-160 City Road London EC1V 2NX United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Bettering Education Ltd Suite 1269 Kemp House, 152-160 City Road London EC1V 2NX United Kingdom on 23 September 2013 (1 page) |
11 September 2012 | Incorporation (19 pages) |
11 September 2012 | Incorporation (19 pages) |