D-818 LTD
LONDON

Hellopages » Greater London » Greenwich » SE8 3EY

Company number 03765336
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address C/O PETER OSALOR & CO, ACCOUNTANTS, 5 GREENWICH QUAY, CLARENCE ROAD, LONDON, ENGLAND, SE8 3EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of D-818 LTD are www.d818.co.uk, and www.d-818.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. D 818 Ltd is a Private Limited Company. The company registration number is 03765336. D 818 Ltd has been working since 05 May 1999. The present status of the company is Active. The registered address of D 818 Ltd is C O Peter Osalor Co Accountants 5 Greenwich Quay Clarence Road London England Se8 3ey. The company`s financial liabilities are £64k. It is £-2.78k against last year. And the total assets are £36.9k, which is £-77.24k against last year. AYANKOGBE, Charles is a Director of the company. Secretary OSALOR, Oghenewhogaga Peter has been resigned. Secretary PETER OSALOR & CO has been resigned. Secretary SECRETARIES ETC LTD has been resigned. Director AYANKOGBE, Amina has been resigned. Director COMPANIES ETC LTD has been resigned. Director OGUNTOYINBO, Adeola Ayodele has been resigned. The company operates in "Other business support service activities n.e.c.".


d-818 Key Finiance

LIABILITIES £64k
-5%
CASH n/a
TOTAL ASSETS £36.9k
-68%
All Financial Figures

Current Directors

Director
AYANKOGBE, Charles
Appointed Date: 05 May 1999
57 years old

Resigned Directors

Secretary
OSALOR, Oghenewhogaga Peter
Resigned: 04 May 2008
Appointed Date: 14 June 2001

Secretary
PETER OSALOR & CO
Resigned: 01 August 2015
Appointed Date: 04 May 2008

Secretary
SECRETARIES ETC LTD
Resigned: 26 April 2001
Appointed Date: 05 May 1999

Director
AYANKOGBE, Amina
Resigned: 01 August 2015
Appointed Date: 18 January 2005
50 years old

Director
COMPANIES ETC LTD
Resigned: 10 June 1999
Appointed Date: 05 May 1999

Director
OGUNTOYINBO, Adeola Ayodele
Resigned: 05 November 2015
Appointed Date: 19 June 2001
56 years old

Persons With Significant Control

Mr Charles Ayankogbe
Notified on: 30 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

D-818 LTD Events

18 Mar 2017
Total exemption small company accounts made up to 31 March 2016
04 Feb 2017
Compulsory strike-off action has been discontinued
02 Feb 2017
Confirmation statement made on 30 October 2016 with updates
24 Jan 2017
First Gazette notice for compulsory strike-off
19 Sep 2016
Registered office address changed from 9 Greenwich Quay Clarence Road London SE8 3EY to C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay, Clarence Road London SE8 3EY on 19 September 2016
...
... and 55 more events
27 Oct 2000
Accounting reference date shortened from 31/05/00 to 31/03/00
08 Jun 2000
Return made up to 05/05/00; full list of members
10 Aug 1999
New director appointed
27 Jul 1999
Director resigned
05 May 1999
Incorporation

D-818 LTD Charges

7 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 121 high street plaistow london.
7 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 11 February 2009
Persons entitled: Aah Pharmaceuticals Limited
Description: The property being 121 high street plaistow E13 9HH. Fixed…