London
EC1V 4PW
Secretary Name | Ayo Ajasin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 1999) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 355 Ewell Road Surbiton Surrey KT6 7BZ |
Director Name | Nicholas Andrew Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 1999) |
Role | Manager |
Correspondence Address | Flat 4 21 Bolton Road Chiswick London W4 3TE |
Secretary Name | Mr Joseph Redmond McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bede House Saxon Close Surbiton Surrey KT6 6BP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Ayo Ajasin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,940 |
Current Liabilities | £3,765 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from Flat 2 355 Ewell Road Surbiton Surrey KT6 7BZ on 10 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 June 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 13 January 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Ayo Ajasin on 13 January 2010 (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Annual return made up to 13 January 2009 (14 pages) |
28 September 2009 | Appointment terminated secretary joseph mcdonnell (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 13/01/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
16 January 2004 | Return made up to 13/01/03; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
8 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 December 2002 | Return made up to 13/01/02; full list of members
|
16 October 2002 | Return made up to 13/01/01; full list of members (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
22 March 2001 | Full accounts made up to 31 January 2000 (10 pages) |
23 March 2000 | Full accounts made up to 31 January 1999 (10 pages) |
3 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
22 February 1999 | Full accounts made up to 31 January 1998 (8 pages) |
18 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
6 March 1998 | Amended full accounts made up to 31 January 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
7 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
8 January 1996 | Return made up to 13/01/96; full list of members
|
5 January 1996 | Full accounts made up to 31 January 1995 (9 pages) |
17 May 1995 | Ad 02/01/94--------- £ si 99@1 (4 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 13/01/95; full list of members
|
4 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |