Hoylake
Wirral
CH47 4AE
Wales
Director Name | Dr Adeoye Oyetunde Oyedeji |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meols Drive Hoylake Wirral Merseyside CH47 4AE Wales |
Secretary Name | Dr Adeoye Oyetunde Oyedeji |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meols Drive Hoylake Wirral Merseyside CH47 4AE Wales |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Anikphe Enesomhi Oyedeji 51.00% Ordinary |
---|---|
49 at £1 | Adeoye Oyetunde Oyedeji 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,276 |
Cash | £1,177 |
Current Liabilities | £131,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
25 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
10 May 2023 | Termination of appointment of Anikphe Enesomhi Oyedeji as a director on 24 April 2023 (1 page) |
6 May 2023 | Change of details for Mr Mohsin Zia as a person with significant control on 2 May 2023 (2 pages) |
6 May 2023 | Cessation of Irum Awan as a person with significant control on 2 May 2023 (1 page) |
28 April 2023 | Notification of Irum Awan as a person with significant control on 24 April 2023 (2 pages) |
28 April 2023 | Notification of Mohsin Zia as a person with significant control on 24 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Mohsin Zia as a director on 24 April 2023 (2 pages) |
28 April 2023 | Cessation of Anikphe Enesomhi Oyedeji as a person with significant control on 24 April 2023 (1 page) |
20 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
10 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
10 December 2020 | Registered office address changed from 123 Station Road Ellesmere Port Cheshire CH65 4BW to Regus House Herons Way Chester Business Park Chester CH4 9QR on 10 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2014 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Termination of appointment of Adeoye Oyedeji as a director (1 page) |
10 October 2013 | Termination of appointment of Adeoye Oyedeji as a secretary (1 page) |
10 October 2013 | Termination of appointment of Adeoye Oyedeji as a secretary (1 page) |
10 October 2013 | Termination of appointment of Adeoye Oyedeji as a director (1 page) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Registered office address changed from 27 Meols Drive Hoylake Wirral CH47 4AE on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from 27 Meols Drive Hoylake Wirral CH47 4AE on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Incorporation (13 pages) |