London
SE5 8DF
Director Name | Mr Michael Mayowa Olatunji |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Under Graduate Student |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitney House Dog Kennel Hill Estate London SE22 8AF |
Director Name | Mr Marc-Anthony Okoye |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2015) |
Role | Semi-Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 187b Friern Road London SE22 0BD |
Director Name | Mr James Rogers-Oben |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 01 August 2014(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 31 Hill Rise Greenford Middlesex UB6 8PB |
Registered Address | 73 Grove Hill Road London SE5 8DF |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2024 | Application to strike the company off the register (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 28 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 28 February 2021 (2 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
6 March 2020 | Termination of appointment of James Rogers-Oben as a director on 2 February 2020 (1 page) |
6 March 2020 | Cessation of James Rogers-Oben as a person with significant control on 2 February 2020 (1 page) |
6 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr. James Rogers-Oben on 15 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr. James Rogers-Oben on 15 March 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 July 2015 | Termination of appointment of Marc-Anthony Okoye as a director on 5 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Michael Mayowa Olatunji as a director on 5 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Marc-Anthony Okoye as a director on 5 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Michael Mayowa Olatunji as a director on 5 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Michael Mayowa Olatunji as a director on 5 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Marc-Anthony Okoye as a director on 5 July 2015 (1 page) |
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
11 September 2014 | Appointment of Mr Marc-Anthony Okoye as a director on 1 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Marc-Anthony Okoye as a director on 1 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Marc-Anthony Okoye as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr. James Rogers-Oben as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr. James Rogers-Oben as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr. James Rogers-Oben as a director on 1 August 2014 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|