London
E3 2SE
Director Name | Mr Benjamin Ajala |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 312 153-159 Bow Road London E3 2SE |
Registered Address | Unit 312, 153-159 Bow Road London E3 2SE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
100 at £1 | Sherise Nkemamaka Okonta 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from 320 City Road London EC1V 2NZ England to Unit 312, 153-159 Bow Road London E3 2SE on 3 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 July 2018 | Registered office address changed from 320 City Road London EC1V 2NZ England to 320 City Road London EC1V 2NZ on 11 July 2018 (1 page) |
11 July 2018 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 July 2018 (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2018 | Termination of appointment of Benjamin Ajala as a director on 2 April 2018 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Resolutions
|
17 February 2017 | Appointment of Mr Benjamin Ajala as a director on 18 February 2016 (2 pages) |
17 February 2017 | Appointment of Mr Benjamin Ajala as a director on 18 February 2016 (2 pages) |
17 February 2017 | Withdraw the company strike off application (1 page) |
17 February 2017 | Withdraw the company strike off application (1 page) |
17 February 2017 | Termination of appointment of Sherise Nkemamaka Okonta as a director on 17 February 2016 (1 page) |
17 February 2017 | Termination of appointment of Sherise Nkemamaka Okonta as a director on 17 February 2016 (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from 61 Hindle House Arcola Street Hackney London E8 2DX to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 61 Hindle House Arcola Street Hackney London E8 2DX to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 February 2016 | Director's details changed for Miss Sherise Nkemamaka Okonta on 24 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Miss Sherise Nkemamaka Okonta on 24 February 2016 (2 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|