Chafford Hundred
RM16 6QY
Director Name | Dr Philip Egbhanamhe Idaewor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deal House Mina Road London SE17 2RH |
Director Name | Mr Philip Ilenbarenemen Ikhiromonagbe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 16 Beech House Swan Road London SE16 7DQ |
Secretary Name | Mr Philip Ilenbarenemen Ikhiromonagbe |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beech House Swan Road London SE16 7DQ |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
1 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2024 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2024 | Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a director on 30 November 2023 (1 page) |
29 January 2024 | Termination of appointment of Philip Ilenbarenemen Ikhiromonagbe as a secretary on 30 November 2023 (1 page) |
7 August 2023 | Accounts for a dormant company made up to 30 November 2022 (9 pages) |
10 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (9 pages) |
25 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 30 November 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
2 January 2020 | Registered office address changed from Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF United Kingdom to 7-14 Great Dover Street London SE1 4YR on 2 January 2020 (1 page) |
20 August 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
22 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
12 January 2017 | Registered office address changed from Unit 5 Cremer Business Centre 37 Cremer Street Off Kingsland Road Shoreditch London E2 8HD to Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Unit 5 Cremer Business Centre 37 Cremer Street Off Kingsland Road Shoreditch London E2 8HD to Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF on 12 January 2017 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 January 2016 | Annual return made up to 7 November 2015 no member list (5 pages) |
25 January 2016 | Annual return made up to 7 November 2015 no member list (5 pages) |
25 January 2016 | Director's details changed for Dr Philip Egbhanamhe Idaewor on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Dr Philip Egbhanamhe Idaewor on 25 January 2016 (2 pages) |
29 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 7 November 2014 no member list (5 pages) |
2 March 2015 | Annual return made up to 7 November 2014 no member list (5 pages) |
2 March 2015 | Annual return made up to 7 November 2014 no member list (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 March 2014 | Registered office address changed from the Willowbrook Centre 48 Willowbrook Road London SE15 6BW England on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 December 2013 (16 pages) |
10 March 2014 | Annual return made up to 5 December 2013 (16 pages) |
10 March 2014 | Registered office address changed from the Willowbrook Centre 48 Willowbrook Road London SE15 6BW England on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 December 2013 (16 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|