Edgware
Middlesex
HA8 5SB
Director Name | Mr Antrol Soosaipillai |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 June 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 97 Abbots Road Edgware HA8 0RU |
Registered Address | Unit 2 Landseer Close Edgware Middlesex HA8 5SB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £0.01 | James Ogieriakhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,250 |
Cash | £300 |
Latest Accounts | 21 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Director's details changed for Mr James Ogieriakhi on 25 February 2017 (2 pages) |
25 February 2017 | Director's details changed for Mr James Ogieriakhi on 25 February 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 21 February 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 21 February 2017 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
21 January 2017 | Appointment of Mr Antrol Soosaipillai as a director on 16 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Antrol Soosaipillai as a director on 16 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
31 December 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr James James Ogieriakhi on 9 November 2015 (2 pages) |
2 March 2016 | Director's details changed for Mr James James Ogieriakhi on 9 November 2015 (2 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|