Northfleet
Gravesend, Kent
DA11 9SN
Director Name | Juliana Elizabeth Solabomi Adeyemo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 May 2018(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fenners Marsh Gravesend DA12 2JG |
Registered Address | 1a Lake House Lower Road Northfleet Gravesend, Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (3 pages) |
5 August 2022 | Amended total exemption full accounts made up to 31 August 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 February 2022 | Withdraw the company strike off application (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (1 page) |
26 August 2021 | Notification of Joseph Gabriel Adeola as a person with significant control on 26 August 2021 (2 pages) |
26 August 2021 | Withdrawal of a person with significant control statement on 26 August 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 November 2020 | Registered office address changed from 139 Milton Road Swanscombe DA10 0LS England to 1a Lake House Lower Road Northfleet Gravesend, Kent DA11 9SN on 13 November 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (2 pages) |
13 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 February 2019 | Director's details changed for Mr. Joseph Gabriel Adeola on 28 February 2019 (2 pages) |
28 February 2019 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham M5 9LD United Kingdom to 139 Milton Road Swanscombe DA10 0LS on 28 February 2019 (1 page) |
10 September 2018 | Director's details changed for Mr. Joseph Gabriel on 7 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Juliana Elizabeth Solabomi Adeyemo as a director on 7 September 2018 (1 page) |
31 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
8 May 2018 | Appointment of Juliana Elizabeth Solabomi Adeyemo as a director on 1 May 2018 (2 pages) |
26 April 2018 | Registered office address changed from 13 Britannia House, Northfleet Northfleet Industrial Estate, Lower Road Northfleet Gravesend DA11 9BL United Kingdom to Innovation Centre Medway Maidstone Road Chatham M5 9LD on 26 April 2018 (1 page) |
26 April 2018 | Director's details changed for Mr. Joseph Gabriel on 26 April 2018 (2 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|