London
NW9 0NW
Director Name | Mr Michael Adediran Adeyinka |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor The High North Westgate House Harlow CM20 1YS |
Director Name | Mr Michael Adediran Adeyinka |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Freemans Acre Hatfield Hertfordshire AL10 9JJ |
Secretary Name | Mr Michael Adediran Adeyinka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Freemans Acre Hatfield Hertfordshire AL10 9JJ |
Director Name | Olapade Peter Akanbi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The High North Westgate House Harlow CM20 1YS |
Director Name | Mr Michael Adediran Adeyinka |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor The High North Westgate House Harlow CM20 1YS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1st Floor The High North Westgate House Harlow CM20 1YS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Michael Adediran Adeyinka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,649 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
14 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
29 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
3 October 2022 | Notification of Michael Adediran Adeyinka as a person with significant control on 3 October 2022 (2 pages) |
27 September 2022 | Cessation of Olapade Peter Akanbi as a person with significant control on 27 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Olapade Peter Akanbi as a director on 26 September 2022 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 May 2020 | Appointment of Mr Michael Adediran Adeyinka as a director on 25 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
25 November 2019 | Termination of appointment of Michael Adediran Adeyinka as a director on 25 November 2019 (1 page) |
28 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 June 2018 | Notification of Olapade Peter Akanbi as a person with significant control on 23 June 2018 (2 pages) |
3 May 2018 | Appointment of Mr Michael Adediran Adeyinka as a director on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
17 April 2018 | Cessation of Michael Adediran Adeyinka as a person with significant control on 15 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Michael Adediran Adeyinka as a director on 14 April 2018 (1 page) |
16 April 2018 | Appointment of Olapade Peter Akanbi as a director on 14 April 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 October 2017 | Registered office address changed from Crown House North Circular Road Suite 814 London NW10 7PN England to 1st Floor the High North Westgate House Harlow CM20 1YS on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Crown House North Circular Road Suite 814 London NW10 7PN England to 1st Floor the High North Westgate House Harlow CM20 1YS on 25 October 2017 (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 October 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to Crown House North Circular Road Suite 814 London NW10 7PN on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to Crown House North Circular Road Suite 814 London NW10 7PN on 29 October 2015 (1 page) |
10 August 2015 | Registered office address changed from 35 Freemans Acre, Hatfield Hertfordshire United Kingdom AL10 9JJ to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN England to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 35 Freemans Acre, Hatfield Hertfordshire United Kingdom AL10 9JJ to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN England to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
14 August 2014 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
14 August 2014 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
18 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / michael adeyinka / 07/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / michael adeyinka / 07/08/2009 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / michaeladediran adeyinka / 09/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / michaeladediran adeyinka / 09/10/2008 (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |