Cheshunt
Waltham Cross
EN7 6LD
Secretary Name | Miss Bukunola Onilari |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2007(1 year after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Trade Analyst |
Correspondence Address | 20 Andrews Lane Cheshunt Waltham Cross EN7 6LD |
Secretary Name | Mr Geoffrey Wagidoso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Church Lodge 190 Church Road Northolt Middlesex UB5 5AE |
Website | deleadedeji.com/home/ |
---|---|
Telephone | 020 88011121 |
Telephone region | London |
Registered Address | Unit 322b, Ability House C/O Pmct Accountants 121 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
100 at £1 | Dele Adedeji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,486 |
Gross Profit | £67,486 |
Net Worth | £838 |
Cash | £588 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 December 2020 | Registered office address changed from 20 Andrews Lane Cheshunt Waltham Cross EN7 6LD England to Unit 322B, Ability House C/O Pmct Accountants 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 December 2020 (1 page) |
25 August 2020 | Registered office address changed from PO Box EN3 7XU Wenta Business Centre, Innova Park, Suite 123, Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield Hertfordshire EN3 7XU United Kingdom to 20 Andrews Lane Cheshunt Waltham Cross EN7 6LD on 25 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Registered office address changed from Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU United Kingdom to PO Box EN3 7XU Wenta Business Centre, Innova Park, Suite 123, Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield Hertfordshire EN3 7XU on 16 April 2018 (1 page) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 March 2016 | Registered office address changed from Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU to Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU to Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU on 5 March 2016 (1 page) |
5 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-05
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Registered office address changed from Unit 1a Grd Floor Tudorleaf Business Centre 2-8 Fountayne Road, Off Broad Lane, London N15 4QL on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Unit 1a Grd Floor Tudorleaf Business Centre 2-8 Fountayne Road, Off Broad Lane, London N15 4QL on 30 June 2014 (1 page) |
10 February 2014 | Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from C/O Unit 202 Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from C/O Unit 202 Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages) |
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Esq Dele Adedeji on 14 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Esq Dele Adedeji on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Miss Bukunola Onilari on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Miss Bukunola Onilari on 14 February 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Esq Dele Adedeji on 13 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Esq Dele Adedeji on 13 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Secretary appointed miss bukunola onilari (1 page) |
23 April 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 April 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 April 2008 | Secretary appointed miss bukunola onilari (1 page) |
16 April 2008 | Appointment terminated secretary geoffrey wagidoso (1 page) |
16 April 2008 | Appointment terminated secretary geoffrey wagidoso (1 page) |
22 December 2006 | Incorporation (19 pages) |
22 December 2006 | Incorporation (19 pages) |