London
N13 4TG
Website | www.taketheinitiative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 939581286 |
Telephone region | Mobile |
Registered Address | 91a Church Lane Bulphan Upminster Essex RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Augustine Aliyu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,884 |
Cash | £21,313 |
Current Liabilities | £7,059 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD England to 91a Church Lane Bulphan Upminster Essex RM14 3TR on 23 May 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
8 September 2017 | Statement of capital following an allotment of shares on 29 October 2016
|
8 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 29 October 2016
|
8 September 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
8 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP to 9 the Shrubberies, George Lane London E18 1BD on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP to 9 the Shrubberies, George Lane London E18 1BD on 27 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 July 2015 | Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 17 July 2015 (1 page) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register inspection address has been changed from C/O Mr Augustine Aliyu 3 Samuel Johnson Close Valley Road London Greater London SW16 2TB England (1 page) |
26 September 2013 | Director's details changed for Mr Augustine Aliyu on 10 July 2013 (2 pages) |
26 September 2013 | Register inspection address has been changed from C/O Mr Augustine Aliyu 3 Samuel Johnson Close Valley Road London Greater London SW16 2TB England (1 page) |
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Augustine Aliyu on 10 July 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages) |
12 April 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 12 April 2010 (1 page) |
22 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
4 September 2009 | Incorporation (17 pages) |
4 September 2009 | Incorporation (17 pages) |