London
E9 7NX
Director Name | Mrs Musifat Bisola Sotinwa |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(same day as company formation) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 87 Tuam Road Plumstead Common London SE18 2QY |
Director Name | Mrs Temi-Tope Oriyomi Ogunleye |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 38 Sandford Court Bethune Road London N16 5BB |
Registered Address | 149 Benhill Road London SE5 7LZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
22 November 2013 | Delivered on: 10 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 November 2013 | Delivered on: 10 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Elim church 149 benhill road london t/no. LN12335. Notification of addition to or amendment of charge. Outstanding |
26 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 24 April 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 24 April 2016 no member list (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages) |
2 April 2015 | Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages) |
2 April 2015 | Termination of appointment of Temi-Tope Oriyomi Ogunleye as a director on 3 November 2013 (2 pages) |
3 June 2014 | Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 24 April 2014 no member list (4 pages) |
3 June 2014 | Registered office address changed from 62 Beechwood Road Dalston London E8 3DY England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 24 April 2014 no member list (4 pages) |
10 December 2013 | Registration of charge 085016150001 (16 pages) |
10 December 2013 | Registration of charge 085016150002 (22 pages) |
10 December 2013 | Registration of charge 085016150002 (22 pages) |
10 December 2013 | Registration of charge 085016150001 (16 pages) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|