London
NW8 9LR
Secretary Name | Mrs Modupe Akodu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Grove End Road London NW8 9LR |
Director Name | Mrs Modupe Titlope Akodu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 December 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Grove End Road London NW8 9LR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 121 Grove End Gardens Grove End Road London NW8 9LR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Adetunji Akodu 33.33% Ordinary |
---|---|
1 at £1 | Modupe Akodu 33.33% Ordinary |
1 at £1 | Olorunfemi Joseph Olorunleke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,926 |
Cash | £39,107 |
Current Liabilities | £56,752 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mrs Modupe Akodu on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Modupe Akodu on 1 November 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Secretary's details changed for Mrs Modupe Akodu on 14 June 2012 (1 page) |
31 December 2013 | Director's details changed for Mr Adetunji Akodu on 14 June 2012 (2 pages) |
21 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ United Kingdom on 21 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ on 15 December 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Director's details changed for Adetunji Akodu on 30 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Modupe Akodu on 30 October 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 30/10/07; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
31 August 2005 | Return made up to 30/10/04; change of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | £ sr 1@1 30/10/97 (1 page) |
10 June 2004 | Return made up to 30/10/03; no change of members; amend (7 pages) |
13 February 2004 | Return made up to 30/10/03; no change of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 April 2003 | New director appointed (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: flat 12 20 abbey road london NW8 9BJ (1 page) |
21 January 2003 | Return made up to 30/10/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
3 September 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 November 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 October 1998 (7 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
18 January 1999 | Ad 30/10/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
18 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
18 April 1998 | Ad 30/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (13 pages) |