London
SE28 8LX
Director Name | Mrs Omolara Linda Oniyide |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nickelby Close London SE28 8LX |
Registered Address | 10 Belvedere Business Park Crabtree Manorway South Kent Belvedere DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
60 at £1 | Adebayo Oniyide 60.00% Ordinary |
---|---|
40 at £1 | Adesupo Akeju 40.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 May 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 May 2018 | Registered office address changed from 38 Nickelby Close London Uk SE28 8LX to 10 Belvedere Business Park Crabtree Manorway South Kent Belvedere DA17 6AH on 1 May 2018 (1 page) |
11 April 2018 | Notification of Adebayo Adepegba Oniyide as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Termination of appointment of Omolara Oniyide as a director (1 page) |
14 February 2014 | Termination of appointment of Omolara Oniyide as a director (1 page) |
27 August 2013 | Incorporation (37 pages) |
27 August 2013 | Incorporation (37 pages) |