Milton Keynes
MK14 7QT
Director Name | Mr Michael Adewunmi Adefisan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT |
Secretary Name | Mrs Abiodun Aderenle Adefisan |
---|---|
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT |
Director Name | Mr Grant Gibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2017) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pearmain Close Newport Pagnell MK16 8FD |
Director Name | Mr Kola Motajo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Kingsmead Road Bishop Stortford Hertfordshire |
Director Name | Ms Itua Ejele |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 June 2021(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2023) |
Role | Banker And Retail Manager |
Country of Residence | England |
Correspondence Address | 46 46 Gorseway Hatfield AL10 9GS |
Secretary Name | 1st Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2023(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2024) |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Chub Technologies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2023(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 11 April 2024) |
Correspondence Address | Suite 26, Milton Keynes Business Centre Suite 26 M Linford Wood Milton Keynes Buckinghamshire MK14 6GD |
Registered Address | Yumchop Foods Ltd, Rm4, Above Pret 164 Buckingham Palace Road London SW1W 9TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
28 July 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
---|---|
16 July 2020 | Confirmation statement made on 16 June 2020 with updates (6 pages) |
9 July 2020 | Consolidation of shares on 30 April 2018 (4 pages) |
9 July 2020 | Resolutions
|
8 July 2020 | Second filing of a statement of capital following an allotment of shares on 25 October 2018
|
8 July 2020 | Second filing of Confirmation Statement dated 16 June 2018 (6 pages) |
8 July 2020 | Second filing of a statement of capital following an allotment of shares on 15 July 2019
|
8 July 2020 | Second filing of Confirmation Statement dated 16 June 2019 (6 pages) |
8 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 May 2018
|
26 March 2020 | Registered office address changed from 10 Winchester Circle Kingston Milton Keynes MK10 0BA England to Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester NN12 6TQ on 26 March 2020 (1 page) |
20 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 July 2019 | Change of details for Chub Technologies Limited as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 16 June 2019 with updates
|
22 July 2019 | Cessation of Michael Adewunmi Adefisan as a person with significant control on 22 July 2019 (1 page) |
15 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
15 July 2019 | Notification of Chub Technologies Limited as a person with significant control on 15 July 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
19 June 2018 | Termination of appointment of Kola Motajo as a director on 19 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Kola Motajo as a director on 10 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Kola Motajo as a director on 11 June 2018 (2 pages) |
17 June 2018 | Confirmation statement made on 16 June 2018 with updates
|
21 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
21 May 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 May 2018 | Notification of Michael Adewunmi Owolabi Adefisan as a person with significant control on 1 May 2018 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Termination of appointment of Grant Gibson as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Grant Gibson as a director on 6 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 December 2016 | Appointment of Mr Grant Gibson as a director on 19 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT England to 10 Winchester Circle Kingston Milton Keynes MK10 0BA on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT England to 10 Winchester Circle Kingston Milton Keynes MK10 0BA on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Grant Gibson as a director on 19 December 2016 (2 pages) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|