Bromley
BR2 8LE
Director Name | Mr Oluwole Ronald Afe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7d Perry Vale London SE23 2NE |
Director Name | Mrs Olayemi Olabimpe Michael-Timothy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(2 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7d Perry Vale London SE23 2NE |
Registered Address | 7d Perry Vale London SE23 2NE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 20 August 2022 (overdue) |
9 March 2023 | Registered office address changed from 24 Princes Plain Bromley BR2 8LE England to 7D Perry Vale London SE23 2NE on 9 March 2023 (1 page) |
---|---|
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Registered office address changed from 7D Perry Vale London SE23 2NE England to 24 Princes Plain Bromley BR2 8LE on 19 August 2022 (1 page) |
19 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 December 2021 | Termination of appointment of Olayemi Olabimpe Michael-Timothy as a director on 30 November 2021 (1 page) |
8 December 2021 | Notification of Oluwole Ronald Afe as a person with significant control on 1 December 2021 (2 pages) |
8 December 2021 | Cessation of Olayemi Olabimpe Michael-Timothy as a person with significant control on 30 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Oluwole Ronald Afe as a director on 1 December 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 June 2019 | Notification of Olayemi Olabimpe Michael-Timothy as a person with significant control on 27 October 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
6 August 2018 | Cessation of Oluwole Ronald Afe as a person with significant control on 1 March 2018 (1 page) |
1 May 2018 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 7D Perry Vale London SE23 2NE on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Oluwole Ronald Afe as a director on 30 April 2018 (1 page) |
22 December 2017 | Director's details changed for Mrs Olayemi Michael-Timothy on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mrs Olayemi Michael-Timothy on 22 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrs Olayemi Mchael-Timothy on 10 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Director's details changed for Mrs Olayemi Mchael-Timothy on 10 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
12 December 2017 | Appointment of Mrs Olayemi Mchael-Timothy as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Olayemi Mchael-Timothy as a director on 1 December 2017 (2 pages) |
18 October 2017 | Registered office address changed from 24 Princes Plain Bromley BR2 8LE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 24 Princes Plain Bromley BR2 8LE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 October 2017 (1 page) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|