London
WC2A 3NA
Director Name | Joy Oti |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA |
Director Name | Mrs Ezinne Agnes Okoroji |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 22 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 56 Rodney Court 6-8 Maida Vale London W9 1TH |
Registered Address | C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Joy Oti 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
29 September 2017 | Notification of Ezinne Agnes Okoroji as a person with significant control on 22 August 2017 (2 pages) |
29 September 2017 | Change of details for Joy Oti as a person with significant control on 22 August 2017 (2 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
29 September 2017 | Notification of Ezinne Agnes Okoroji as a person with significant control on 22 August 2017 (2 pages) |
29 September 2017 | Change of details for Joy Oti as a person with significant control on 22 August 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
22 August 2017 | Appointment of Mrs Ezinne Agnes Okoroji as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Ezinne Agnes Okoroji as a director on 22 August 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|