Harrow
HA1 2EN
Director Name | Obi Christian Okadigbo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 Kenton Road London E9 7AB |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Obi Christian Okadigbo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £1,659 |
Current Liabilities | £1,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 December 2018 | Registered office address changed from 2nd Floor Vyman House 104 College Road Harrow HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 April 2013 | Termination of appointment of Obi Okadigbo as a director (1 page) |
22 April 2013 | Termination of appointment of Obi Okadigbo as a director (1 page) |
22 April 2013 | Appointment of Christian Obiajulu Okadigbo as a director (2 pages) |
22 April 2013 | Appointment of Christian Obiajulu Okadigbo as a director (2 pages) |
11 April 2013 | Company name changed coorvali LTD\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed coorvali LTD\certificate issued on 11/04/13
|
27 March 2013 | Incorporation (20 pages) |
27 March 2013 | Incorporation (20 pages) |