London
SE25 5EU
Director Name | Mrs Uzezi Ugbaja |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woods Edge Rainham Gillingham ME8 8FB |
Director Name | Mr Ife Nduka Ugbaja |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Woodside Green London SE25 5EU |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Uzezi Ugbaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492 |
Cash | £147 |
Current Liabilities | £42,607 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
30 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2021 | Cessation of Uzezi Ugbaja as a person with significant control on 1 December 2021 (1 page) |
24 December 2021 | Notification of Ife Nduka Ugbaja as a person with significant control on 1 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Uzezi Ugbaja as a director on 1 December 2021 (1 page) |
24 December 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
16 December 2021 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mrs Uzezi Ugbaja as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Register inspection address has been changed from 46 Hathaway Court Esplanade Rochester Kent ME1 1QX England to 96 Woodside Green London SE25 5EU (1 page) |
10 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mrs Uzezi Ugbaja as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Uzezi Ugbaja on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Uzezi Ugbaja on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Ife Nduka Ugbaja on 10 November 2017 (2 pages) |
10 November 2017 | Register inspection address has been changed from 46 Hathaway Court Esplanade Rochester Kent ME1 1QX England to 96 Woodside Green London SE25 5EU (1 page) |
10 November 2017 | Director's details changed for Mr Ife Nduka Ugbaja on 10 November 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 January 2016 | Appointment of Mr Ife Nduka Ugbaja as a director on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Ife Nduka Ugbaja as a director on 20 January 2016 (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location 46 Hathaway Court Esplanade Rochester Kent ME1 1QX (1 page) |
4 November 2015 | Register(s) moved to registered inspection location 46 Hathaway Court Esplanade Rochester Kent ME1 1QX (1 page) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Director's details changed for Uzezi Ugbaja on 1 November 2015 (2 pages) |
3 November 2015 | Register inspection address has been changed to 46 Hathaway Court Esplanade Rochester Kent ME1 1QX (1 page) |
3 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 85-87 Bayham Street London NW1 0AG on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Uzezi Ugbaja on 1 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 85-87 Bayham Street London NW1 0AG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 85-87 Bayham Street London NW1 0AG on 3 November 2015 (1 page) |
3 November 2015 | Register inspection address has been changed to 46 Hathaway Court Esplanade Rochester Kent ME1 1QX (1 page) |
3 November 2015 | Director's details changed for Uzezi Ugbaja on 1 November 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 July 2015 | Termination of appointment of Ife Nduka Ugbaja as a director on 14 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Ife Nduka Ugbaja as a director on 14 June 2015 (1 page) |
29 April 2015 | Appointment of Mr Ife Nduka Ugbaja as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Ife Nduka Ugbaja as a director on 29 April 2015 (2 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 September 2012 | Incorporation (36 pages) |
20 September 2012 | Incorporation (36 pages) |