Loughton
Essex
IG10 1AH
Director Name | Mr Michael Remi Ayo Jegede |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Allerford Road Catford London SE6 3DF |
Director Name | Edet Okon Nduoyo |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2018) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 16a London Road Bromley Kent BR1 3QR |
Secretary Name | Mr Michael Jegede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2012) |
Role | Accountant |
Correspondence Address | 16a London Road Bromley Kent BR1 3QR |
Secretary Name | Bridgetown International Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 5 Bromley Road Catford London SE6 2TS |
Website | www.bridgetowninternational.com |
---|
Registered Address | Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
50 at £1 | Cheryl Jegede 50.00% Ordinary |
---|---|
50 at £1 | Michael Remi Ayo Jegede 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,639 |
Cash | £4,257 |
Current Liabilities | £5,163 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 October 2018 | Registered office address changed from 16a London Road Bromley Kent BR1 3QR to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 19 October 2018 (1 page) |
17 October 2018 | Resolutions
|
17 October 2018 | Appointment of a voluntary liquidator (2 pages) |
17 October 2018 | Statement of affairs (7 pages) |
7 June 2018 | Termination of appointment of Edet Okon Nduoyo as a director on 31 May 2018 (1 page) |
22 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages) |
15 February 2014 | Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages) |
15 February 2014 | Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
31 October 2012 | Termination of appointment of Michael Jegede as a secretary (1 page) |
31 October 2012 | Termination of appointment of Michael Jegede as a secretary (1 page) |
31 October 2012 | Appointment of Mr Michael Remi Ayo Jegede as a director (2 pages) |
31 October 2012 | Appointment of Mr Michael Remi Ayo Jegede as a director (2 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 February 2010 | Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page) |
2 February 2010 | Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page) |
2 February 2010 | Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page) |
2 October 2009 | Secretary appointed mr michael remi ayo jegede (1 page) |
2 October 2009 | Secretary appointed mr michael remi ayo jegede (1 page) |
2 October 2009 | Appointment terminated secretary bridgetown international estate management LIMITED (1 page) |
2 October 2009 | Appointment terminated secretary bridgetown international estate management LIMITED (1 page) |
6 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 December 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 November 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
23 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 August 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 August 2005 | Return made up to 16/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 August 2004 | Return made up to 16/01/04; full list of members (6 pages) |
10 August 2004 | Return made up to 16/01/04; full list of members (6 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 4 stockwell street greenwich london SE10 8EY (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 4 stockwell street greenwich london SE10 8EY (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: southbank house black prince road london SE1 7SJ (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: southbank house black prince road london SE1 7SJ (1 page) |
16 January 2002 | Incorporation (9 pages) |
16 January 2002 | Incorporation (9 pages) |