London
W1G 0PG
Director Name | Mrs Olutobi Aderonke Ekunola |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 25 February 2014(same day as company formation) |
Role | Administrator |
Country of Residence | Nigeria |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | IUK (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 December 2023) |
Correspondence Address | 32 Davies Street London W1K 4ND |
Secretary Name | Mr William James Ritchie |
---|---|
Status | Resigned |
Appointed | 23 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 3 Claridge House 32 Davies Street Mayfair London W1K 4ND |
Director Name | Mr Andrew Moray Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Claridge House 32 Davies Street Mayfair London W1K 4ND |
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Bankole Ekunola 80.00% Ordinary |
---|---|
1 at £1 | Olutobi Ekunola 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,979 |
Cash | £11,258 |
Current Liabilities | £3,479 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 February 2021 | Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page) |
---|---|
19 June 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 October 2019 | Administrative restoration application (2 pages) |
10 October 2019 | Confirmation statement made on 25 February 2019 with no updates (2 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
18 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
14 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2015 | Appointment of Iuk (Corporate Services) Limited as a director on 15 October 2015 (2 pages) |
17 November 2015 | Appointment of Iuk (Corporate Services) Limited as a director on 15 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 October 2014 | Appointment of Mr Andrew Moray Smith as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Andrew Moray Smith as a director on 28 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page) |
23 May 2014 | Appointment of Mr William James Ritchie as a secretary (2 pages) |
23 May 2014 | Registered office address changed from 63 Little Brights Road Belvedere Kent DA17 6BF United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 63 Little Brights Road Belvedere Kent DA17 6BF United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Mr William James Ritchie as a secretary (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|