Sydenham
London
SE26 6HA
Secretary Name | Yinka Abiodun Oluyemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 17 Lawrie Park Avenue London SE26 6HA |
Director Name | Yinka Abiodun Oluyemi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(2 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 17 Lawrie Park Avenue London SE26 6HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/0 Peter Osalar & Co 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,351,190 |
Gross Profit | £193,232 |
Net Worth | -£114,587 |
Current Liabilities | £423,088 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2007 | Application for striking-off (1 page) |
28 March 2007 | Original rescind order (1 page) |
26 March 2007 | Deferment of dissolution (voluntary) (1 page) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 August 2006 | Order of court to wind up (1 page) |
25 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Ad 23/03/03--------- £ si 125000@1 (2 pages) |
9 September 2003 | Nc inc already adjusted 23/03/03 (1 page) |
9 September 2003 | Resolutions
|
14 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 82 rye lane peckham london SE15 4RY (1 page) |
8 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: c/o davies miners & hyde johnson ashley house 235 high road london N22 8HF (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 April 1999 | Return made up to 11/04/99; full list of members
|
24 March 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 82 rye lane london SE15 4RJ (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 13 hawkesfield road london SE23 2TN (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Return made up to 20/05/97; full list of members (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Return made up to 11/04/96; full list of members (8 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: atlantic house 351 oxford street london W1R 1SA (1 page) |
2 April 1996 | Ad 27/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
5 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Nc inc already adjusted 15/03/95 (1 page) |
19 May 1994 | Company name changed greengale LIMITED\certificate issued on 20/05/94 (2 pages) |
11 April 1994 | Certificate of incorporation (1 page) |
11 April 1994 | Incorporation (15 pages) |