London
EC1V 2NX
Director Name | Mrs Grace Odijie |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Personal Banker/ Information Mangem |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Felix Izoduwa |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Grace Odijie 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
19 September 2023 | Appointment of Mr Andrew Williams as a director on 19 September 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
14 June 2022 | Director's details changed for Mr Barry Osas Uwadia on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Barry Osas Uwadia as a person with significant control on 14 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from Kemp House Kemp House 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
5 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House Kemp House 128 City Road London EC1V 2NX on 5 June 2022 (1 page) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
3 September 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 3 September 2021 (1 page) |
7 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
12 September 2020 | Previous accounting period extended from 31 December 2019 to 5 April 2020 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
22 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
22 September 2018 | Termination of appointment of Felix Izoduwa as a secretary on 21 September 2018 (1 page) |
22 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Director's details changed for Mr Barry Osas Uwadia on 21 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on 23 July 2018 (1 page) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
29 September 2017 | Notification of Barry Osas Uwadia as a person with significant control on 26 July 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Notification of Barry Osas Uwadia as a person with significant control on 26 July 2017 (2 pages) |
29 September 2017 | Cessation of Grace Odijie as a person with significant control on 26 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Barry Osas Uwadia as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Barry Osas Uwadia as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Grace Odijie as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Grace Odijie as a director on 26 July 2017 (1 page) |
10 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Registered office address changed from 228 Beaulieu Gardens Blackwater Surrey GU17 0LG to 20-22 Wenlock Road London N1 7GU on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 228 Beaulieu Gardens Blackwater Surrey GU17 0LG to 20-22 Wenlock Road London N1 7GU on 4 October 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
2 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages) |
26 December 2013 | Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages) |
26 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Director's details changed for Mrs Grace Odijie on 1 July 2013 (2 pages) |
14 October 2013 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England on 14 October 2013 (1 page) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|