South Croydon
Surrey
CR2 7ES
Director Name | Mr Nnaemeka Abdulasisi Okoro |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 23a High Street South Norwood London SE25 6EZ |
Director Name | Mr Nnaemeka Abdulasisi Okoro |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Shop Assistance |
Country of Residence | England |
Correspondence Address | 22 Beech Copse South Croydon Surrey CR2 7ES |
Registered Address | 23a High Street South Norwood London SE25 6EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 June 2017 | Appointment of Mr Nnaemeka Abdulasisi Okoro as a director on 15 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Nnaemeka Abdulasisi Okoro as a director on 15 June 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Nnaemeka Abdulasisi Okoro as a director on 14 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Nnaemeka Abdulasisi Okoro as a director on 14 November 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Registered office address changed from 22 Beech Copse South Croydon Surrey CR2 7ES to 23a High Street South Norwood London SE25 6EZ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 22 Beech Copse South Croydon Surrey CR2 7ES to 23a High Street South Norwood London SE25 6EZ on 15 October 2015 (1 page) |
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 4 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages) |
2 February 2014 | Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page) |
2 February 2014 | Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages) |
2 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Jennifer Osas Giannopouloy on 1 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Nnaemeka Abdulasisi Okoro on 1 February 2014 (2 pages) |
2 February 2014 | Registered office address changed from 20 Royston Avenue Wallington Surrey SM6 8HY on 2 February 2014 (1 page) |
2 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
10 January 2014 | Registered office address changed from 1St Floor Gibson House 800 High Road Tottenham London N17 0DH on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 1St Floor Gibson House 800 High Road Tottenham London N17 0DH on 10 January 2014 (1 page) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|