Barking
IG11 7BZ
Director Name | Mr Samuel Umoren Inyang |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Ms Nozipho Zikali |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront Studios/Unit G10 Dock Road London E16 1AG |
Director Name | Mrs Anietie Ekerette Otung |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Muirhead Quay Freshwharf Barking IG11 7BG |
Director Name | Mr Samuel Umoren Inyang |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Barking Enterprise Centre 50 Wakering Roa Barking IG11 8GN |
Secretary Name | Mrs Anietie Otung |
---|---|
Status | Resigned |
Appointed | 06 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 November 2020) |
Role | Company Director |
Correspondence Address | 9 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Registered Address | 9 Town Quay Wharf Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
14 January 2021 | Notification of Anietie Otung as a person with significant control on 6 November 2020 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
14 January 2021 | Termination of appointment of Samuel Umoren Inyang as a director on 6 November 2020 (1 page) |
14 January 2021 | Termination of appointment of Anietie Otung as a secretary on 6 November 2020 (1 page) |
14 January 2021 | Appointment of Mrs Anietie Ekerette Otung as a director on 6 November 2020 (2 pages) |
14 January 2021 | Cessation of Samuel Umoren Inyang as a person with significant control on 5 January 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
27 August 2020 | Appointment of Mrs Anietie Otung as a secretary on 6 January 2020 (2 pages) |
27 August 2020 | Cessation of Anietie Ekerette Otung as a person with significant control on 6 January 2020 (1 page) |
27 August 2020 | Termination of appointment of Anietie Ekerette Otung as a director on 6 January 2020 (1 page) |
11 August 2020 | Registered office address changed from Unit 12.1.2 Town Quay Wharf Barking IG11 7BZ England to 9 Town Quay Wharf Abbey Road Barking IG11 7BZ on 11 August 2020 (1 page) |
22 February 2020 | Registered office address changed from Unit 13 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN England to Unit 12.1.2 Town Quay Wharf Barking IG11 7BZ on 22 February 2020 (1 page) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 August 2019 | Appointment of Mr Samuel Umoren Inyang as a director on 3 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Unit 7 Muirhead Quay Freshwharf Barking IG11 7BG England to Unit 13 Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN on 16 August 2019 (1 page) |
15 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
14 March 2019 | Change of details for Mrs Anietie Ekerette as a person with significant control on 3 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Mrs Anietie Ekerette on 14 March 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 September 2018 | Registered office address changed from Waterfront Studios/Unit G10 Dock Road London E16 1AG United Kingdom to Unit 7 Muirhead Quay Freshwharf Barking IG11 7BG on 4 September 2018 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Cessation of Nozipho Ebenezer Zikali as a person with significant control on 2 April 2017 (1 page) |
19 September 2017 | Cessation of Nozipho Ebenezer Zikali as a person with significant control on 2 April 2017 (1 page) |
19 September 2017 | Termination of appointment of Samuel Umoren Inyang as a director on 7 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Samuel Umoren Inyang as a director on 7 September 2017 (1 page) |
10 April 2017 | Termination of appointment of Nozipho Ebenezer Zikali as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Nozipho Ebenezer Zikali as a director on 3 April 2017 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|