Thames Park Gardens
London
SE16 6XA
Secretary Name | Mrs Olawunmi Biriyok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(1 day after company formation) |
Appointment Duration | 20 years, 7 months (closed 19 May 2015) |
Role | Legal Practioner |
Country of Residence | England |
Correspondence Address | 1 Garter Way Thames Park Gardens Rotherhithe London SE16 1XA |
Director Name | Mrs Olawunmi Biriyok |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 1999) |
Role | Legal Practioner |
Country of Residence | England |
Correspondence Address | 1 Garter Way Thames Park Gardens Rotherhithe London SE16 1XA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.superiorsecurity.co.uk |
---|
Registered Address | 12 Dock Offices Surrey Quays Road London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
700 at £1 | C.p. Biriyok 70.00% Ordinary |
---|---|
300 at £1 | L. Biriyok 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,922 |
Cash | £7,271 |
Current Liabilities | £36,855 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Director's details changed for Mr Casmir Peter Biriyok on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Casmir Peter Biriyok on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
30 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
30 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
21 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
17 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2003 | Return made up to 22/09/03; full list of members (6 pages) |
13 November 2003 | Return made up to 22/09/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
24 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
18 December 2000 | (5 pages) |
18 December 2000 | (5 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Return made up to 03/10/99; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 1 garter way thames park gardens london SE16 1XA (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 1 garter way thames park gardens london SE16 1XA (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
31 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
4 November 1996 | Return made up to 03/10/96; full list of members
|
4 November 1996 | Return made up to 03/10/96; full list of members
|
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
27 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
31 August 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
31 August 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |