Barking
Essex
IG11 8JY
Secretary Name | Mr Olawale Oladele |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perth Close, Raynes Park London SW20 0AJ |
Registered Address | 27 The Rookery Grays Essex RM20 3HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
5 at £1 | Ademola Olatunde Oladele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,998 |
Cash | £172 |
Current Liabilities | £654 |
Latest Accounts | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 13 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 13 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
15 March 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
12 November 2023 | Micro company accounts made up to 13 February 2023 (8 pages) |
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 13 February 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 13 February 2021 (8 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 13 February 2020 (8 pages) |
4 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 13 February 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 13 February 2018 (7 pages) |
18 March 2018 | Registered office address changed from 137 Gurney Close Barking Essex IG11 8JY to 27 the Rookery Grays Essex RM20 3HB on 18 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 13 February 2017 (13 pages) |
13 November 2017 | Total exemption full accounts made up to 13 February 2017 (13 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Total exemption small company accounts made up to 13 February 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 13 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 November 2015 | Total exemption small company accounts made up to 13 February 2015 (8 pages) |
8 November 2015 | Total exemption small company accounts made up to 13 February 2015 (8 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 November 2014 | Total exemption small company accounts made up to 13 February 2014 (9 pages) |
8 November 2014 | Total exemption small company accounts made up to 13 February 2014 (9 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 October 2013 | Total exemption small company accounts made up to 13 February 2013 (10 pages) |
14 October 2013 | Total exemption small company accounts made up to 13 February 2013 (10 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 13 February 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 13 February 2012 (8 pages) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Total exemption full accounts made up to 13 February 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 13 February 2011 (8 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 13 February 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 13 February 2010 (7 pages) |
10 May 2010 | Director's details changed for Ademola Olatunde Oladele on 13 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Ademola Olatunde Oladele on 13 February 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 13 February 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 13 February 2009 (6 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 13 February 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 13 February 2008 (7 pages) |
19 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 13 February 2007 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 13 February 2007 (8 pages) |
20 November 2007 | Accounting reference date shortened from 28/02/07 to 13/02/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/07 to 13/02/07 (1 page) |
28 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
28 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 February 2006 | Incorporation (18 pages) |
13 February 2006 | Incorporation (18 pages) |