London
SE28 8FR
Secretary Name | Bazie Mortgage And Financial Services (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2017(same day as company formation) |
Correspondence Address | Access Storage Office 160 Bromley Road London SE6 2NZ |
Director Name | Miss Agnes Byron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(same day as company formation) |
Role | Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Greenwood Road London E8 1AB |
Registered Address | 73 Greenhaven Drive London SE28 8FR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
11 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
2 April 2023 | Registered office address changed from 56 Greenwood Road London E8 1AB United Kingdom to 73 Greenhaven Drive London SE28 8FR on 2 April 2023 (1 page) |
18 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2023 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Notification of Babatunde Oluwafemi Akintola as a person with significant control on 1 July 2022 (2 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
31 January 2022 | Cessation of Agnes Abimbola Byron as a person with significant control on 18 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Agnes Byron as a director on 18 January 2022 (1 page) |
24 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 November 2021 | Appointment of Dr Babatunde Oluwafemi Akintola as a director on 11 November 2021 (2 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 May 2020 | Resolutions
|
8 May 2020 | Administrative restoration application (4 pages) |
8 May 2020 | Confirmation statement made on 1 October 2019 with no updates (2 pages) |
10 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|