Shooters Hill
London
SE18 3LH
Secretary Name | Mr Michael Sunday Oyewobi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ankerdine Crescent Shooters Hill London SE18 3LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1st Floor 3 More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Adedotun Omotunde Oyewobi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,912 |
Cash | £102 |
Current Liabilities | £97,714 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Omotunde Adedotun Oyewobi on 25 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Omotunde Adedotun Oyewobi on 25 January 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | Annual return made up to 25 January 2010 (14 pages) |
26 October 2010 | Annual return made up to 25 January 2010 (14 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Return made up to 25/01/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
25 February 2008 | Return made up to 25/01/07; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: office 6 addington lofts 1A bethwin road camberwell london SE5 0YJ (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: office 6 addington lofts 1A bethwin road camberwell london SE5 0YJ (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o stephen michael associate unit 100 camberwell business centre 99-103 lomond grove london SE5 7HN (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o stephen michael associate unit 100 camberwell business centre 99-103 lomond grove london SE5 7HN (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
31 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2003 | Return made up to 25/01/03; full list of members (6 pages) |
27 May 2003 | Return made up to 25/01/03; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | Return made up to 25/01/02; full list of members
|
14 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
14 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 May 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 May 2000 | Return made up to 25/01/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
26 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1998 | Return made up to 25/01/98; no change of members
|
12 March 1998 | Return made up to 25/01/98; no change of members
|
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Return made up to 25/01/97; full list of members (6 pages) |
15 May 1997 | Return made up to 25/01/97; full list of members (6 pages) |
20 March 1997 | Particulars of mortgage/charge (4 pages) |
20 March 1997 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Accounting reference date notified as 31/03 (1 page) |
17 October 1996 | Accounting reference date notified as 31/03 (1 page) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 1996 | Incorporation (18 pages) |
25 January 1996 | Incorporation (18 pages) |