London
EC1V 2NX
Director Name | Mr Michael Oluwalana |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Kemp House City Road London EC1V 2NX |
Director Name | Mr Michael Osiriamhe Okpapi |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 48 Roles Grove Romford RM6 5LT |
Registered Address | Kemp House 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 3,000 other UK companies use this postal address |
1 at £1000 | Benson Adelegan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 16 July 2022 (overdue) |
2 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 September 2018 | Registered office address changed from 48 Roles Grove Romford RM6 5LT United Kingdom to Kemp House City Road London EC1V 2NX on 8 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 June 2018 | Notification of Michael Oluwalana as a person with significant control on 20 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Benson Adelegan as a person with significant control on 20 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Michael Oluwalana as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Michael Oluwalana as a director on 20 June 2018 (2 pages) |
22 April 2018 | Registered office address changed from Kemp House, 152-160 City Rd London EC1V 2NX United Kingdom to 48 Roles Grove Romford RM6 5LT on 22 April 2018 (1 page) |
29 December 2017 | Registered office address changed from 48 Roles Grove Romford RM6 5LT to PO Box EC1V 2NX Kemp House, 152-160 City Rd, London EC1V 2NX Kemp House, 152-160 City Rd London EC1V 2NX on 29 December 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Registered office address changed from PO Box EC1V 2NX Kemp House, 152-160 City Rd, London EC1V 2NX Kemp House, 152-160 City Rd London EC1V 2NX Great Britain to Kemp House, 152-160 City Rd London EC1V 2NX on 29 December 2017 (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Withdraw the company strike off application (1 page) |
9 November 2017 | Withdraw the company strike off application (1 page) |
6 November 2017 | Application to strike the company off the register (4 pages) |
6 November 2017 | Application to strike the company off the register (4 pages) |
18 July 2017 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to 48 Roles Grove Romford RM6 5LT on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to 48 Roles Grove Romford RM6 5LT on 18 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Registered office address changed from , 48 Roles Grove, Romford, RM6 5LT to 48 Roles Grove Romford RM6 5LT on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from , 48 Roles Grove, Romford, RM6 5LT to 48 Roles Grove Romford RM6 5LT on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 48 Roles Grove Romford RM6 5LT to Kemp House 152-160 City Road London EC1V 2NX on 15 July 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Benson Adelegan on 17 June 2016 (3 pages) |
14 July 2016 | Director's details changed for Mr Benson Adelegan on 17 June 2016 (3 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 January 2015 | Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Michael Osiriamhe Okpapi as a director on 1 January 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 June 2014 | Company name changed beyond vision enterprises LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed beyond vision enterprises LIMITED\certificate issued on 19/06/14
|
18 June 2014 | Appointment of Mr Michael Osiriamhe Okpapi as a director (2 pages) |
18 June 2014 | Appointment of Mr Michael Osiriamhe Okpapi as a director (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 March 2013 | Incorporation (24 pages) |
5 March 2013 | Incorporation (24 pages) |