London
E8 2NL
Registered Address | 31 St. Mark's Rise London E8 2NL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
100 at £1 | Angela Ejiofor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Ms Ngozi Angela Ejiofor on 23 June 2014 (2 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Ms Ngozi Angela Ejiofor on 23 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Ms Angela Ejiofor on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Ms Angela Ejiofor on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 June 2014 | Registered office address changed from 24 Milner Road Kent ME7 1RB United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 24 Milner Road Kent ME7 1RB United Kingdom on 23 June 2014 (1 page) |
11 June 2014 | Incorporation (27 pages) |
11 June 2014 | Incorporation (27 pages) |