Clapham Junction
London
SW11 6JR
Director Name | Olawale Odunaiya |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 43 Harden Court Tamar Street London SE7 8DQ |
Secretary Name | Samuel Atanda Bunmi Jenyo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 October 1994) |
Role | Secretary |
Correspondence Address | 12 Harrier Way North Beckton London E6 4XG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Samuelsons Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 October 2004) |
Correspondence Address | 4th Floor Premier House Samuelson Suite 112 Station Road Edware Middlesex HA8 7BJ |
Secretary Name | SMS (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2009) |
Correspondence Address | 4th Floor Premiere House Samuelsons Suite 112 Station Road Edgware Middlesex HA8 7BJ |
Registered Address | Premier House Samuelsons Suite 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £882 |
Cash | £1,676 |
Current Liabilities | £794 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
7 September 2009 | Appointment terminated director olawale odunaiya (1 page) |
7 September 2009 | Director appointed jesutofunmi odunaiya (2 pages) |
3 August 2009 | Appointment terminated secretary sms (london) LIMITED (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 4TH floor premier house samuelsons suite 112 station road edgware middlesex HA8 7BJ (1 page) |
11 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
7 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 June 2005 | Return made up to 08/11/04; full list of members (7 pages) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 43 harden court tamar street charlton london SE7 8DQ (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 4TH floor premier house samuelsons suite 11 station road edware middlesex HA8 7BJ (1 page) |
29 October 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 08/11/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 1ST floor suite samuelsons 135A high street london W3 6LY (1 page) |
7 February 2002 | Return made up to 08/11/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 January 2001 | Return made up to 08/11/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 43 harden court tamar street charlton london SE7 8DQ (1 page) |
1 March 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Return made up to 08/11/98; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
30 December 1997 | Return made up to 08/11/97; full list of members (12 pages) |
28 November 1996 | Return made up to 08/11/96; no change of members
|
26 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 November 1994 (9 pages) |
19 February 1996 | Return made up to 08/11/95; no change of members (4 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
20 March 1995 | Return made up to 08/11/94; full list of members
|