Chafford Hundred
Grays
Essex
RM16 6EA
Director Name | Mr Babatunji Olufemi Amure |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lancaster Road Chafford Hundred Grays Essex RM16 6EA |
Director Name | Mrs Abiola Adedotun Egbeyemi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 85 Godman Street Grays RM16 4TD |
Director Name | Mrs Abiola Adedotun Egbeyemi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 85 Godman Street Grays RM16 4TD |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Babatunji Amure 70.00% Ordinary |
---|---|
30 at £1 | Adedayo Osholowu 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,415 |
Current Liabilities | £6,686 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Appointment of Mr Babatunji Amure as a director (3 pages) |
17 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 17 March 2014 (2 pages) |
17 March 2014 | Appointment of Mr Babatunji Amure as a director (3 pages) |
13 January 2014 | Termination of appointment of Abiola Egbeyemi as a director (1 page) |
13 January 2014 | Termination of appointment of Abiola Egbeyemi as a director (1 page) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 April 2013 | Appointment of Mrs Abiola Egbeyemi as a director (2 pages) |
25 April 2013 | Appointment of Mrs Abiola Egbeyemi as a director (2 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
22 April 2013 | Termination of appointment of Abiola Egbeyemi as a director (1 page) |
22 April 2013 | Termination of appointment of Abiola Egbeyemi as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|