Arden Estate
London
N1 6QE
Secretary Name | Mr Oludare Adeliyi |
---|---|
Status | Closed |
Appointed | 31 March 2012(16 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 48 Shifford Path, Perry Vale London SE23 2XE |
Director Name | Mr Adebayo Fasanmi Afolabi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 June 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 August 2013) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 2 Copeland Estate 133 Copeland Road Peckham London SE15 3SN |
Director Name | Elizabeth Monilade Ajala |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Secretary Typist |
Correspondence Address | 51 Montague Road London E8 2HN |
Secretary Name | Abbas Akinlekan Okiji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hathaway House Arden Estate London N1 6QE |
Director Name | Oluwakemi Asake Shodiya |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2010) |
Role | Education |
Correspondence Address | 40 Harlow House Clarissa Street London E8 4HB |
Secretary Name | Augustine Olumnyina Adfsina |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 1998) |
Role | Ceramists |
Correspondence Address | 36 Hathaway House Myrtle Street London N1 6QE |
Director Name | Helen Adesulure |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Administrative Assistant |
Correspondence Address | 29 Wensleydale House Woodberry Down Estate London N4 1QL |
Director Name | Festus Okelola |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Taxi Driver |
Correspondence Address | 24 Newall House Harper Road London SE1 6QD |
Director Name | Gloria Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Manager |
Correspondence Address | 27 Briar Court Richmond Road London E8 3JP |
Secretary Name | Innocent Galugbo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Civil Servant |
Correspondence Address | 17 Tavistock Avenue Walthamstow London E17 6HP |
Director Name | Anthony Olukorede Akindele |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2002) |
Role | Trader |
Correspondence Address | 142 Vartry Road London N15 6HA |
Director Name | Beverley Adelokiki |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2010) |
Role | Customer Adviser |
Correspondence Address | 21 Alford Court Murray Grove London N1 7JW |
Director Name | Samuel Adeyemi Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2010) |
Role | IT Manager |
Correspondence Address | 40 Catherwood Court Muray Grove London N1 |
Secretary Name | Michael Ayokunjo Malaolu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2012) |
Role | Security Officer |
Correspondence Address | 40 Harlowe House Clarissa Street London E8 4HB |
Registered Address | Unit A1 2 Copeland Estate 133 Copeland Road Peckham London SE15 3SN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2013 | Annual return made up to 3 April 2013 no member list (3 pages) |
13 June 2013 | Annual return made up to 3 April 2013 no member list (3 pages) |
13 June 2013 | Annual return made up to 3 April 2013 no member list (3 pages) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
18 June 2012 | Registered office address changed from Unit a1:2 133 Copeland Est. Copeland Road London SE15 3SN United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Unit a1:2 133 Copeland Est. Copeland Road London SE15 3SN United Kingdom on 18 June 2012 (1 page) |
15 June 2012 | Appointment of Mr Adebayo Fasanmi Afolabi as a director (2 pages) |
15 June 2012 | Appointment of Mr Adebayo Fasanmi Afolabi as a director on 15 June 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Registered office address changed from 36 Hathaway House Arden Estate London N1 6QE on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Michael Malaolu as a secretary (1 page) |
24 April 2012 | Annual return made up to 3 April 2012 no member list (3 pages) |
24 April 2012 | Termination of appointment of Michael Ayokunjo Malaolu as a secretary on 31 March 2012 (1 page) |
24 April 2012 | Annual return made up to 3 April 2012 no member list (3 pages) |
24 April 2012 | Appointment of Mr Oludare Adeliyi as a secretary on 31 March 2012 (2 pages) |
24 April 2012 | Appointment of Mr Oludare Adeliyi as a secretary (2 pages) |
24 April 2012 | Annual return made up to 3 April 2012 no member list (3 pages) |
24 April 2012 | Registered office address changed from 36 Hathaway House Arden Estate London N1 6QE on 24 April 2012 (1 page) |
4 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Company name changed jerimoyamah celestial church of christ U.K.\certificate issued on 04/04/12
|
4 April 2012 | NE01 form (2 pages) |
4 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2012 | NE01 form (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 June 2011 | Annual return made up to 3 April 2011 no member list (3 pages) |
22 June 2011 | Annual return made up to 3 April 2011 no member list (3 pages) |
22 June 2011 | Annual return made up to 3 April 2011 no member list (3 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 3 April 2010 no member list (2 pages) |
18 June 2010 | Annual return made up to 3 April 2010 no member list (2 pages) |
18 June 2010 | Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Senior Evangelist Adisa Makinde on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 April 2010 no member list (2 pages) |
17 June 2010 | Termination of appointment of Beverley Adelokiki as a director (1 page) |
17 June 2010 | Termination of appointment of Oluwakemi Shodiya as a director (1 page) |
17 June 2010 | Termination of appointment of Beverley Adelokiki as a director (1 page) |
17 June 2010 | Termination of appointment of Samuel Thomas as a director (1 page) |
17 June 2010 | Termination of appointment of Samuel Thomas as a director (1 page) |
17 June 2010 | Termination of appointment of Oluwakemi Shodiya as a director (1 page) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Annual return made up to 03/04/09 (3 pages) |
27 April 2009 | Annual return made up to 03/04/09 (3 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Annual return made up to 03/04/08 (3 pages) |
23 May 2008 | Annual return made up to 03/04/08 (3 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Annual return made up to 03/04/07 (5 pages) |
11 May 2007 | Annual return made up to 03/04/07 (5 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Annual return made up to 03/04/06 (5 pages) |
15 May 2006 | Annual return made up to 03/04/06 (5 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Annual return made up to 03/04/05 (5 pages) |
13 April 2005 | Annual return made up to 03/04/05 (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 April 2004 | Annual return made up to 03/04/04 (5 pages) |
16 April 2004 | Annual return made up to 03/04/04 (5 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 April 2003 | Annual return made up to 03/04/03 (5 pages) |
13 April 2003 | Annual return made up to 03/04/03 (5 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Annual return made up to 03/04/02 (4 pages) |
16 April 2002 | Annual return made up to 03/04/02 (4 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Annual return made up to 03/04/01 (4 pages) |
3 May 2001 | Annual return made up to 03/04/01 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Annual return made up to 03/04/00 (4 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Annual return made up to 03/04/00 (4 pages) |
14 April 2000 | New director appointed (2 pages) |
30 June 1999 | New director appointed (1 page) |
30 June 1999 | New director appointed (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 April 1999 | Annual return made up to 03/04/99 (6 pages) |
3 April 1999 | Annual return made up to 03/04/99 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Annual return made up to 03/04/98 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Annual return made up to 03/04/98 (6 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Annual return made up to 03/04/97
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Annual return made up to 03/04/97 (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
10 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
10 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
13 April 1996 | Secretary resigned (1 page) |
13 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (22 pages) |