London
Barnet
NW7 1FH
Secretary Name | Miss Obianuju Ifeoma Menakaya |
---|---|
Status | Current |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cavendish Avenue London N3 3QN |
Director Name | Dr Chinedu Menakaya |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 24 Colenso Drive London NW7 2EB |
Director Name | Miss Obianuju Ifeoma Menakaya |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cavendish Avenue London N3 3QN |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
18 July 2023 | Notification of Obianuju Menakaya as a person with significant control on 17 July 2023 (2 pages) |
---|---|
18 July 2023 | Cessation of Chinedu Menakaya as a person with significant control on 18 July 2023 (1 page) |
13 July 2023 | Notification of Chinedu Menakaya as a person with significant control on 12 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 December 2022 | Termination of appointment of Obianuju Ifeoma Menakaya as a director on 20 December 2022 (1 page) |
23 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Dr Chinedu Menakaya as a director on 2 January 2021 (2 pages) |
26 January 2021 | Appointment of Miss Obianuju Menakaya as a director on 2 January 2021 (2 pages) |
1 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 September 2018 | Registered office address changed from 25 Leyton Park Road 25 Leyton Park Road London E10 5RJ to 44 Cavendish Avenue London N3 3QN on 10 September 2018 (1 page) |
27 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 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) |
8 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 24 December 2015 (2 pages) |
8 July 2016 | Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 24 December 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages) |
30 August 2014 | Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages) |
30 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Director's details changed for Miss Chinyelu Uchechukwu Menakaya on 1 April 2014 (2 pages) |
12 November 2013 | Registered office address changed from Flat 3 Elkan Court 29 Dollis Park Finchley London N3 1HJ United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Flat 3 Elkan Court 29 Dollis Park Finchley London N3 1HJ United Kingdom on 12 November 2013 (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|