Central Street
London
EC1V 8DQ
Secretary Name | Mr Ola Akinola |
---|---|
Status | Current |
Appointed | 20 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 51 Rahere House Central Street London EC1V 8DQ |
Director Name | Miss Terri Yazmin Akinola |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rahere House Central Street London EC1V 8DQ |
Registered Address | 51 Rahere House Central Street London EC1V 8DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10 at £0.01 | Ola Akinola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £422 |
Gross Profit | £66 |
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
27 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 March 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
28 November 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
27 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
27 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 October 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
11 October 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
15 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
28 August 2014 | Termination of appointment of Terri Yazmin Akinola as a director on 27 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mrs Titilola Akinola on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Titilola Akinola on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Terri Yazmin Akinola as a director on 27 August 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|