London
SE28 0BQ
Director Name | Mr Michael Oyetunde Dada |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fuchsia Street London SE2 0TA |
Director Name | Olukayode Ebenezer Osomo. |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Industrial Park , Unit 10 71-73 Nathan Way London SE28 0BQ |
Registered Address | Crown Industrial Park , Unit 10 71-73 Nathan Way London SE28 0BQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 October 2019 | Appointment of Michael Dada as a director on 25 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Olukayode Ebenezer Osomo. as a director on 25 October 2019 (1 page) |
25 October 2019 | Registered office address changed from 882 Old Kent Road London SE15 1NQ England to Crown Industrial Park , Unit 10 71-73 Nathan Way London SE28 0BQ on 25 October 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 October 2018 | Appointment of Olukayode Ebenezer Osomo. as a director on 18 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Michael Oyetunde Dada as a director on 1 August 2017 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 January 2017 | Registered office address changed from 13 Fuchsia Street Abbeywood London Se2 Ota United Kingdom to 882 Old Kent Road London SE15 1NQ on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 13 Fuchsia Street Abbeywood London Se2 Ota United Kingdom to 882 Old Kent Road London SE15 1NQ on 20 January 2017 (1 page) |
14 July 2016 | Incorporation
Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation
Statement of capital on 2016-07-14
|