Company Name001 Formation Agent Ltd
Company StatusActive
Company Number08347137
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMs Joyce Eze
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Nwora Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address47 Johnson Court
39 Meadowside
Kidbrooke
SE9 6BS
Director NameMr Nwora Obumneme Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 July 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Johnson Court
39 Meadowside
London
SE9 6BS

Contact

Website001formationagent.co.uk
Email address[email protected]

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Nwora Eze
100.00%
Ordinary

Financials

Year2014
Turnover£8,029
Gross Profit£4,992
Net Worth-£1,612
Cash£1,422
Current Liabilities£3,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 August 2020Micro company accounts made up to 31 January 2020 (8 pages)
11 May 2020Director's details changed for Ms Joyce Okoro on 11 May 2020 (2 pages)
11 March 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Micro company accounts made up to 31 January 2017 (6 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Registered office address changed from 47 Johnson Court 39 Meadowside London SE9 6BS to 3rd Floor 207 Regent Street London W1B 3HH on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 47 Johnson Court 39 Meadowside London SE9 6BS to 3rd Floor 207 Regent Street London W1B 3HH on 20 October 2016 (1 page)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(3 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(3 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
4 January 2014Appointment of Mr Nwora Eze as a director (2 pages)
4 January 2014Appointment of Mr Nwora Eze as a director (2 pages)
4 January 2014Termination of appointment of Joyce Okoro as a director (1 page)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
(3 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
(3 pages)
4 January 2014Termination of appointment of Joyce Okoro as a director (1 page)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
(3 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)