15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Michael Emmanuel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 186 Caspian Way Purfleet Grays Essex RM19 1LF |
Director Name | Ms Jemima Akande-Emmanuel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Kemp House, 152 City Road London EC1V 2NX |
Secretary Name | Michael Emmanuel |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Caspian Way Purfleet Grays Essex RM19 1LF |
Director Name | Ms Jemima Akandde-Emmanuel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mr Michael Emmanuel |
---|---|
Status | Resigned |
Appointed | 01 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Kemp House, 152 City Road London EC1V 2NX |
Registered Address | Rectory House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
70 at £1 | Michael Emmanuel 70.00% Ordinary |
---|---|
30 at £1 | Jemima Akande-emmanuel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,320 |
Current Liabilities | £8,210 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 15 March 2021 (18 pages) |
30 March 2020 | Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Rectory House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 March 2020 (2 pages) |
26 March 2020 | Resolutions
|
26 March 2020 | Statement of affairs (8 pages) |
26 March 2020 | Appointment of a voluntary liquidator (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
3 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Termination of appointment of Jemima Akande-Emmanuel as a director on 17 August 2017 (1 page) |
30 August 2017 | Cessation of Jemima Akade-Emmanuel as a person with significant control on 1 August 2017 (1 page) |
30 August 2017 | Cessation of Jemima Akade-Emmanuel as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jemima Akande-Emmanuel as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Michael Emmanuel as a secretary on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Michael Emmanuel as a secretary on 17 August 2017 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
4 October 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
5 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN United Kingdom on 23 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 352-358 Battersea Park Road Suite 11 Penhurst House London SW11 3BY on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 352-358 Battersea Park Road Suite 11 Penhurst House London SW11 3BY on 19 June 2014 (1 page) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 February 2014 | Appointment of Mr Michael Emmanuel as a director (2 pages) |
19 February 2014 | Appointment of Mr Michael Emmanuel as a director (2 pages) |
5 February 2014 | Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page) |
29 November 2013 | Appointment of Mr Michael Emmanuel as a secretary (1 page) |
29 November 2013 | Appointment of Mr Michael Emmanuel as a secretary (1 page) |
2 October 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page) |
21 July 2013 | Termination of appointment of Jemima Akandde-Emmanuel as a director (1 page) |
21 July 2013 | Termination of appointment of Jemima Akandde-Emmanuel as a director (1 page) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Termination of appointment of a director (1 page) |
17 July 2013 | Termination of appointment of a director (1 page) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Appointment of Ms Jemima Akande-Emmanuel as a director (2 pages) |
16 July 2013 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Ms Jemima Akande-Emmanuel as a director (2 pages) |
11 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 July 2013 | Appointment of Ms Jemima Akandde-Emmanuel as a director (2 pages) |
11 July 2013 | Termination of appointment of Michael Emmanuel as a director (1 page) |
11 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 July 2013 | Termination of appointment of Michael Emmanuel as a director (1 page) |
11 July 2013 | Termination of appointment of Michael Emmanuel as a secretary (1 page) |
11 July 2013 | Termination of appointment of Michael Emmanuel as a secretary (1 page) |
11 July 2013 | Appointment of Ms Jemima Akandde-Emmanuel as a director (2 pages) |
20 June 2013 | Incorporation (28 pages) |
20 June 2013 | Incorporation (28 pages) |