London
N3 3QN
Director Name | Dr Chinyelu Uchechukwu Menakaya |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 October 2023) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 44 Cavendish Avenue London N3 3QN |
Director Name | Dr Chinedu Onyekachukwu Menakaya |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Elkan Court 29b Dollis Park Finchley London N3 1HJ |
Director Name | Miss Obianuju Ifeoma Menakaya |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Elkan Court 29b Dollis Park Finchley London N3 1HJ |
Director Name | Miss Chinyelu Uchechukwu Menakaya |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat 3 Elkan Court 29b Dollis Park Finchley London N3 1HJ |
Secretary Name | Miss Obianuju Ifeoma Menakaya |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Elkan Court 29b Dollis Park Finchley London N3 1HJ |
Registered Address | 44 Cavendish Avenue London N3 3QN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Chinedu Menakaya 70.00% Ordinary |
---|---|
30 at £1 | Obianuju Menakaya 30.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 1 January 2021 with updates (3 pages) |
1 January 2021 | Appointment of Dr Chinyelu Menakaya as a director on 1 January 2021 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 30 David Wildman Lane London NW7 1FH England to 44 Cavendish Avenue London N3 3QN on 10 September 2018 (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 July 2017 | Notification of Chinedu Onyekachukwu Menakaya as a person with significant control on 16 July 2017 (2 pages) |
16 July 2017 | Notification of Chinedu Onyekachukwu Menakaya as a person with significant control on 1 June 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 July 2016 | Registered office address changed from 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH United Kingdom to 30 David Wildman Lane London NW7 1FH on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH United Kingdom to 30 David Wildman Lane London NW7 1FH on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Registered office address changed from Flat 7 19 Dollis Road Finchley London Barnet N3 1RB United Kingdom to 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Flat 7 19 Dollis Road Finchley London Barnet N3 1RB United Kingdom to 30 David Wildman Lane 30 David Wildman Lane London Barnet NW7 1FH on 6 June 2016 (1 page) |
15 December 2015 | Registered office address changed from Flat 3 Elkan Court 29B Dollis Park Finchley London N3 1HJ to Flat 7 19 Dollis Road Finchley London Barnet N3 1RB on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Flat 3 Elkan Court 29B Dollis Park Finchley London N3 1HJ to Flat 7 19 Dollis Road Finchley London Barnet N3 1RB on 15 December 2015 (1 page) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 January 2015 | Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Dr Chinedu Onyekachukwu Menakaya as a director on 1 January 2015 (2 pages) |
29 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
24 June 2013 | Termination of appointment of Obianuju Menakaya as a director (1 page) |
24 June 2013 | Termination of appointment of Obianuju Menakaya as a secretary (1 page) |
24 June 2013 | Termination of appointment of Obianuju Menakaya as a director (1 page) |
24 June 2013 | Termination of appointment of Chinedu Menakaya as a director (1 page) |
24 June 2013 | Termination of appointment of Obianuju Menakaya as a secretary (1 page) |
24 June 2013 | Termination of appointment of Chinedu Menakaya as a director (1 page) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|