London
SE3 7QX
Director Name | Mr Kennedy Chukwudi Emetulu |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sidestrand Road Newbury RG14 6HP |
Registered Address | Flat 1 Kleffens Court 62 Westcombe Park Road London SE3 7QX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 December 2020 | Change of details for Ms Lola Emetulu as a person with significant control on 8 December 2020 (2 pages) |
---|---|
11 December 2020 | Change of details for Ms Lola Emetulu as a person with significant control on 8 December 2020 (2 pages) |
10 December 2020 | Cessation of Lola Emetulu as a person with significant control on 8 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 3 Beeston Place Belgravia London SW1W 0JJ England to Flat 1 Kleffens Court 62 Westcombe Park Road London SE3 7QX on 10 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
16 October 2018 | Change of details for Ms Lola Emetulu as a person with significant control on 1 October 2018 (2 pages) |
16 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
18 July 2018 | Termination of appointment of Kennedy Chukwudi Emetulu as a director on 29 June 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
7 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
13 July 2017 | Notification of Lola Emetulu as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Lola Emetulu as a person with significant control on 12 July 2016 (2 pages) |
13 July 2017 | Notification of Lola Emetulu as a person with significant control on 12 July 2016 (2 pages) |
5 February 2017 | Appointment of Mr Kennedy Chukwudi Emetulu as a director on 1 December 2016 (2 pages) |
5 February 2017 | Appointment of Mr Kennedy Chukwudi Emetulu as a director on 1 December 2016 (2 pages) |
19 August 2016 | Registered office address changed from 114 Park Road Hounslow TW3 2HB United Kingdom to 3 Beeston Place Belgravia London SW1W 0JJ on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 114 Park Road Hounslow TW3 2HB United Kingdom to 3 Beeston Place Belgravia London SW1W 0JJ on 19 August 2016 (1 page) |
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|