Wakering Road
Barking
IG11 8GN
Director Name | Ms Gloria Dzigbordi Adams - Gbadam |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Room 507, Fortis House 160 London Road Barking IG11 8BB |
Director Name | Mr Axel Adams |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 507, Fortis House London Road Barking IG11 8BB |
Registered Address | Room 22 50 Wakering Road Wakering Road Barking IG11 8GN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
29 April 2023 | Notification of Gloria Adams as a person with significant control on 19 April 2016 (2 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN England to Room 22 50 Wakering Road Wakering Road Barking IG11 8GN on 6 May 2022 (1 page) |
9 April 2022 | Registered office address changed from 1 Capthorne Avenue Harrow HA2 9NF England to 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN on 9 April 2022 (1 page) |
8 March 2022 | Registered office address changed from 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF England to 1 Capthorne Avenue Harrow HA2 9NF on 8 March 2022 (1 page) |
3 March 2022 | Registered office address changed from Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England to 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF on 3 March 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
21 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2021 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Registered office address changed from Room 507, Fortis House 160 London Road Barking IG11 8BB England to Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 14 August 2020 (1 page) |
29 June 2020 | Termination of appointment of Axel Adams as a director on 29 June 2020 (1 page) |
29 March 2020 | Appointment of Gloria Dzigbordi Adams Gbadam as a director on 17 March 2020 (2 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 September 2019 | Cessation of Gloria Adamms as a person with significant control on 5 September 2019 (1 page) |
5 June 2019 | Director's details changed for Mr Axel Adams on 4 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Gloria Dzigbordi Adams - Gbadam as a director on 3 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Axel Adams as a director on 3 June 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 August 2018 | Registered office address changed from Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG to Room 507, Fortis House 160 London Road Barking IG11 8BB on 23 August 2018 (1 page) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Ms Gloria Dzigbordi Adams - Gbadam on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Ms Gloria Dzigbordi Adams - Gbadam on 1 January 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Registered office address changed from First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom to Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom to Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG on 16 February 2016 (2 pages) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|