London
AL2 1QQ
Director Name | Mr Digger Adegboyega Elias |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Riseldine Road London SE23 1JU |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Digger Elias 50.50% Ordinary |
---|---|
50 at £1 | Victor Omosevwerha 49.50% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (3 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 October 2018 | Withdrawal of a person with significant control statement on 3 October 2018 (2 pages) |
3 October 2018 | Notification of Digger Elias as a person with significant control on 2 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to Office D-160 First Floor New Covent Garden London SW8 5LL on 1 October 2018 (1 page) |
1 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 December 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 11 December 2016 (1 page) |
11 December 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 11 December 2016 (1 page) |
11 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
4 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 July 2014 | Appointment of Mr Digger Elias as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Samantha Coetzer as a director on 29 July 2014 (1 page) |
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 July 2014 | Appointment of Mr Digger Elias as a director on 29 July 2014 (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 July 2014 | Appointment of Victor Omosevwerha as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Victor Omosevwerha as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Samantha Coetzer as a director on 29 July 2014 (1 page) |
24 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
24 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
9 January 2014 | Incorporation
|
9 January 2014 | Incorporation
|