UKBizDB.co.uk

G601 SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G601 Services Limited. The company was founded 5 years ago and was given the registration number 11606402. The firm's registered office is in LONDON. You can find them at Ten 87 Studios, 39a Markfield Road, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:G601 SERVICES LIMITED
Company Number:11606402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Ten 87 Studios, 39a Markfield Road, London, England, N15 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ten 87 Studios, Markfield Road, London, England, N15 4QA

Director02 January 2021Active
Ten 87 Studios, 39a Markfield Road, London, England, N15 4QA

Director10 February 2019Active
53, Hamble Lane, South Ockendon, England, RM15 5HG

Director29 May 2020Active
13, Provost Estate, London, England, N1 7QY

Director02 October 2019Active
Ten 87 Studios, 39a Markfield Road, London, England, N15 4QA

Director01 January 2021Active
Flat 4, Cordell House, London, England, N15 4PR

Director05 October 2018Active
25 Eastlake, Eastlake Road, London, England, SE5 9QJ

Director02 January 2019Active
39a, Markfield Road, London, England, N15 4QA

Director10 February 2019Active
3, St. Katherines Road, Erith, England, DA18 4DS

Director10 December 2019Active

People with Significant Control

Mrs Saidat Kuku
Notified on:03 February 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:3, St. Katherines Road, Erith, England, DA18 4DS
Nature of control:
  • Significant influence or control
Mr Tajudeen Adegboyega Kuku
Notified on:01 January 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Ten 87 Studios, 39a Markfield Road, London, England, N15 4QA
Nature of control:
  • Significant influence or control
Mr Tajudeen Adegboyega Kuku
Notified on:01 March 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:3, St. Katherines Road, Erith, England, DA18 4DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Oluwatoyin Adebisi Kuku
Notified on:01 October 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:13, Provost Estate, London, England, N1 7QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sulaimon Obafemi Oloko
Notified on:05 March 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:25, Eastlake Road, London, England, SE5 9QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Adejoke Adenike Adegbola
Notified on:02 January 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:30, Wilkinson Road, London, England, E16 3RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tajudeen Adegboyega Kuku
Notified on:05 October 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 4, Cordell House, London, England, N15 4PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-28Address

Change registered office address company with date old address new address.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-10Accounts

Accounts with accounts type dormant.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.