Derbyshire Street
London
Greater London
E2 6HG
Director Name | Mrs Selone Earlene Ajewole |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(4 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | The Hill Hub 1a Highfield Road Dartford DA1 2JH |
Secretary Name | Theresa Anne Maria Harris |
---|---|
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rock Church London Mission Oxford House Derbyshire Street London Greater London E2 6HG |
Website | www.trclondon.org |
---|
Registered Address | The Hill Hub 1a Highfield Road Dartford DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,951 |
Cash | £7,622 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 21 May 2023 (overdue) |
20 April 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 April 2023 | Termination of appointment of Selone Earlene Ajewole as a director on 1 April 2023 (1 page) |
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 December 2022 | Registered office address changed from PO Box E15 2LS 259 High Street Stratford London E15 2LS United Kingdom to The Hill Hub 1a Highfield Road Dartford DA1 2JH on 5 December 2022 (1 page) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
14 August 2020 | Change of name notice (2 pages) |
14 August 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
14 August 2020 | Resolutions
|
13 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from Oxford House Derbyshire Street London Greater London E2 6HG to PO Box E15 2LS 259 High Street Stratford London E15 2LS on 28 March 2018 (1 page) |
5 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 August 2017 | Termination of appointment of Theresa Anne Maria Harris as a secretary on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Theresa Anne Maria Harris as a secretary on 10 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 8 May 2016 no member list (4 pages) |
3 June 2016 | Annual return made up to 8 May 2016 no member list (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
21 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 June 2015 | Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages) |
12 June 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
12 June 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
12 June 2015 | Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages) |
12 June 2015 | Appointment of Mrs Selone Earlene Ajewole as a director on 5 June 2014 (2 pages) |
12 June 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
8 May 2014 | Incorporation (33 pages) |
8 May 2014 | Incorporation (33 pages) |