Kingston Upon Thames
Surrey
KT2 5DP
Director Name | Abiola Olalekan Odusanwo |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(same day as company formation) |
Role | Publishing |
Correspondence Address | 78 St Dionis Road Parsons Green London SW6 4TU |
Secretary Name | Adetunji Abiodun Fadayiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 21 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Director Name | Ibitayo Ololade Fadayiro |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 1997) |
Role | Financial Manager |
Correspondence Address | 17 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW |
Director Name | Nicholas Marfleet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1998) |
Role | Program Editor |
Correspondence Address | 5 Capel House South Place Surbiton Surrey KT6 4HZ |
Secretary Name | Ibitayo Ololade Fadayiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 1997) |
Role | Financial Manager |
Correspondence Address | 17 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW |
Registered Address | 21 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 18 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 18 May |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | Return made up to 18/09/00; full list of members
|
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Ad 10/11/98--------- £ si 2@1 (2 pages) |
26 October 1999 | Accounts for a small company made up to 18 May 1998 (6 pages) |
19 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1999 | Return made up to 19/11/98; full list of members (7 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1998 | Accounting reference date extended from 30/11/97 to 18/05/98 (1 page) |
20 January 1998 | Return made up to 19/11/97; full list of members (8 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 1 embassy court portsmouth road surbiton surrey KT6 4HW (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
1 August 1997 | Company name changed shiyoko s LIMITED\certificate issued on 04/08/97 (2 pages) |
19 November 1996 | Incorporation (17 pages) |