London
NW2 6YL
Director Name | Mrs Oyebukola Fagade |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 19 Midwood Close London NW2 6YL |
Director Name | Olajumoke Abimbola Fawole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pettits Boulevard Romford RM1 4PL |
Secretary Name | Adesoji Olumide Fagade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Legal Practitioner |
Correspondence Address | 19 Midwood Close London NW2 6YL |
Director Name | Andy Olagoke Fawole |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2008) |
Role | Lawyer |
Correspondence Address | 9 Pettits Boulevard Romford Essex RM1 4PL |
Director Name | Andy Olagoke Fawole |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Legal Practitioner |
Correspondence Address | 96 Demuren Street Ketu Lagos Nigeria |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,565 |
Cash | £2,289 |
Current Liabilities | £406,804 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
18 July 2007 | Statement of affairs (7 pages) |
18 July 2007 | Appointment of a voluntary liquidator (1 page) |
18 July 2007 | Resolutions
|
3 July 2007 | Registered office changed on 03/07/07 from: 58-60 berners street london W1T 3JS (1 page) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 104 east duck lees lane, ponders end, enfield middlesex EN3 7SS (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
6 July 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
13 May 2004 | New director appointed (2 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 05/05/03; full list of members
|
4 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 19 midwood close london NW2 6YL (2 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Return made up to 05/05/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 July 2001 | Return made up to 05/05/01; full list of members
|
10 July 2001 | Ad 01/06/00--------- £ si 2@1 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 May 2000 | Return made up to 05/05/00; full list of members
|
29 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 May 1997 (10 pages) |
24 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 May 1996 (10 pages) |
28 July 1997 | Return made up to 05/05/97; no change of members (4 pages) |
26 July 1996 | Return made up to 05/05/96; no change of members
|
7 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 June 1995 | Return made up to 05/05/95; full list of members
|
5 May 1994 | Incorporation (16 pages) |