Limeharbour
London
E14 9TS
Director Name | Mr Michael Olumide Olatunji Momoh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS |
Director Name | Mr Austin Elayo Agbo |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 18 Paxton Point Merryweather Place London SE10 8ET |
Director Name | Mr Imba David Zorto |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2019) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 18 Paxton Point 2 Merryweather Place London SE10 8ET |
Registered Address | 1st Floor Unit 13 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
23 January 2021 | Confirmation statement made on 23 January 2021 with updates (3 pages) |
---|---|
20 January 2021 | Resolutions
|
19 January 2021 | Resolutions
|
18 January 2021 | Registered office address changed from 18 Paxton Point 2 Merryweather Place London SE10 8ET United Kingdom to 1st Floor Unit 13 Skylines Village Limeharbour London E14 9TS on 18 January 2021 (1 page) |
27 July 2020 | Registered office address changed from 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS England to 18 Paxton Point 2 Merryweather Place London SE10 8ET on 27 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Austin Elayo Agbo as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Imba David Zorto as a director on 20 December 2019 (1 page) |
6 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 September 2019 | Change of details for Mr Michael Momoh as a person with significant control on 14 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Austin Elayo Agbo as a director on 9 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from 36 - 37 Albert Embankment London SE1 7TL United Kingdom to 1st Floor, Unit 13 Skylines Village Limeharbour London E14 9TS on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Imba David Zorto as a director on 9 September 2019 (2 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Cessation of Abimbola Adeola Duro David as a person with significant control on 7 February 2019 (1 page) |
8 February 2019 | Notification of Michael Momoh as a person with significant control on 7 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Michael Momoh as a director on 22 January 2019 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
9 June 2018 | Notification of Abimbola Adeola Duro David as a person with significant control on 9 June 2018 (2 pages) |
9 June 2018 | Withdrawal of a person with significant control statement on 9 June 2018 (2 pages) |
24 May 2018 | Registered office address changed from 18,Paxton Point Merryweather Place London SE10 8ET United Kingdom to 36 - 37 Albert Embankment London SE1 7TL on 24 May 2018 (1 page) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|