Clarence Road
London
SE8 3EY
Director Name | Mr Robert Solomon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Greenwich Quay Clarence Road London SE8 3EY |
Director Name | Mr Daniel Emeka Solomon |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon CR0 0XZ |
Website | randapharma.com |
---|
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Robert Agadhiuno 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
10 November 2020 | Termination of appointment of Daniel Emeka Solomon as a director on 10 November 2020 (1 page) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 June 2020 | Registered office address changed from C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY England to Airport House Purley Way Croydon CR0 0XZ on 8 June 2020 (1 page) |
26 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Mr Robert Aghadiuno as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Robert Aghadiuno on 1 April 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
11 December 2018 | Appointment of Mr Daniel Emeka Solomon as a director on 1 June 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Robert Aghadiuno as a person with significant control on 31 May 2017 (2 pages) |
4 July 2017 | Notification of Robert Aghadiuno as a person with significant control on 31 May 2017 (2 pages) |
4 July 2017 | Notification of Robert Aghadiuno as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Registered office address changed from 9 Greenwich Quay Clarence Road London SE8 3EY England to C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 9 Greenwich Quay Clarence Road London SE8 3EY England to C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY on 4 October 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 9 Greenwich Quay Clarence Road London SE8 3EY on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 9 Greenwich Quay Clarence Road London SE8 3EY on 3 May 2016 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 July 2013 | Registered office address changed from 10 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 10 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY England on 24 July 2013 (1 page) |
8 July 2013 | Company name changed roband pharma LTD\certificate issued on 08/07/13
|
8 July 2013 | Company name changed roband pharma LTD\certificate issued on 08/07/13
|
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|