Dulwich
London
SE21 8AA
Director Name | Mr Olaleke Oluseyi Osibamowo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 November 2007) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 83 Alleyn Park London SE21 8AA |
Secretary Name | Funke Lara Osibamowo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 November 2007) |
Role | Banker |
Correspondence Address | 83 Alleyne Park Dulwich London SE21 8AA |
Director Name | Mr Derek Ratcliffe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Redways Commonwood Farm Holt Wrexham Clwyd LL13 9TA Wales |
Director Name | Mrs Lilly Barbel Ratcliffe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Redways Commonwood Farm Holt Wrexham Clwyd LL13 9TA Wales |
Secretary Name | Mrs Lilly Barbel Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Redways Commonwood Farm Holt Wrexham Clwyd LL13 9TA Wales |
Registered Address | Kofo House 57 Glengall Road London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,609 |
Cash | £1 |
Current Liabilities | £235 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2007 | Application for striking-off (1 page) |
28 June 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: kofo house 57 glengall road london SE15 6NF (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
17 October 2000 | Return made up to 15/10/99; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 July 1999 | Return made up to 15/10/98; full list of members (5 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
16 July 1998 | Return made up to 14/10/97; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | Return made up to 15/10/96; full list of members
|
7 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |