Chelmsford
CM1 3BZ
Secretary Name | Tamunoipirinye Gloria Usama |
---|---|
Status | Current |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Dartfields Harold Hilss Romford Essex RM3 8AW |
Director Name | Mr Omoniyi Isaac Shokunbi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2019) |
Role | Scrub Nurse |
Country of Residence | England |
Correspondence Address | Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG |
Registered Address | Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Folashade Shokunbi 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
6 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
8 September 2019 | Director's details changed for Folasade Shokunbi on 31 August 2019 (2 pages) |
30 January 2019 | Termination of appointment of Omoniyi Isaac Shokunbi as a director on 30 January 2019 (1 page) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 June 2018 | Appointment of Mr Omoniyi Isaac Shokunbi as a director on 26 June 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Secretary's details changed for Ipirinye Gloria Usama on 22 June 2017 (1 page) |
22 June 2017 | Secretary's details changed for Ipirinye Gloria Usama on 22 June 2017 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
17 February 2015 | Director's details changed for Folasade Shokunbi on 29 January 2015 (3 pages) |
17 February 2015 | Director's details changed for Folasade Shokunbi on 29 January 2015 (3 pages) |
16 February 2015 | Director's details changed for Folasade Shokunbi on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Folasade Shokunbi on 16 February 2015 (2 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|