14 Gower's Walk
London
E1 8PY
Director Name | Mr Olukunle Malomo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Nigerian,American |
Status | Closed |
Appointed | 11 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | The Loom Unit G.2 14 Gower's Walk London E1 8PY |
Registered Address | The Loom Unit G.2 14 Gower's Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
26 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
22 November 2018 | Notification of Ayodele Olubunmi Arogbo as a person with significant control on 11 November 2016 (2 pages) |
22 November 2018 | Notification of Akintoye Adeoye Akindele as a person with significant control on 11 November 2016 (2 pages) |
22 November 2018 | Director's details changed for Mr Olukunle Malomo on 23 October 2017 (2 pages) |
22 November 2018 | Notification of Olukunle Malomo as a person with significant control on 11 November 2016 (2 pages) |
22 November 2018 | Cessation of People Productivity Solutions Mauritius as a person with significant control on 23 October 2017 (1 page) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Change of details for Msy Analytics Group as a person with significant control on 22 October 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
7 February 2018 | Registered office address changed from The Loom Unit 4.2 14 Gowers Walk London E1 8PY to The Loom Unit G.2 14 Gower's Walk London E1 8PY on 7 February 2018 (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Registered office address changed from Davenport House 16 Pepper Street London E14 9RP United Kingdom to The Loom Unit 4.2 14 Gowers Walk London E1 8PY on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Davenport House 16 Pepper Street London E14 9RP United Kingdom to The Loom Unit 4.2 14 Gowers Walk London E1 8PY on 13 December 2017 (2 pages) |
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|