General information

Name:

Smokey Okey Limited

Office Address:

63c Chase Side EN2 6NQ Enfield

Number: 08928591

Incorporation date: 2014-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Enfield with reg. no. 08928591. This company was started in 2014. The headquarters of this company is located at 63c Chase Side . The zip code is EN2 6NQ. The name of the company was replaced in 2019 to Smokey Okey Ltd. The enterprise former name was Home Of Anya. The company's registered with SIC code 56210 and has the NACE code: Event catering activities. 2022-03-31 is the last time when the accounts were reported.

Mary A. and Okechukwu A. are registered as the company's directors and have been managing the firm for ten years.

Executives who control the firm include: Okechukwu A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mary Rose Chinelo A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Smokey Okey Ltd 2019-09-04
  • Home Of Anya Limited 2014-03-07

Financial data based on annual reports

Company staff

Mary A.

Role: Director

Appointed: 07 March 2014

Latest update: 26 March 2024

Okechukwu A.

Role: Director

Appointed: 07 March 2014

Latest update: 26 March 2024

People with significant control

Okechukwu A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mary Rose Chinelo A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-03-07
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 January 2017
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
10
Company Age

Closest Companies - by postcode