Sidcup
Kent
DA15 8TF
Secretary Name | Mr Olanrewaju Bashiru Laditi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 17 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 15 years (closed 16 June 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 957 East Rochester Way Sidcup Kent DA15 8TF |
Director Name | Mr Raphael Siyanbola Olurotimi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Olasunmade Gbadebo Adebiyi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Jutland House Lilford Road London SE5 9EB |
Director Name | Mr Olanrewaju Bashiru Laditi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jenningtree Road Erith Kent DA8 2JR |
Secretary Name | Mr Olanrewaju Bashiru Laditi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 1998(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jenningtree Road Erith Kent DA8 2JR |
Director Name | Mr Babatunde Lemmy Olowoselu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2006) |
Role | Accounting |
Country of Residence | England |
Correspondence Address | 64 Maplestead Road Dagenham Essex RM9 4XT |
Director Name | Adesola Adetuwo Ayodele Okonrende |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 April 2005) |
Role | Pastoral |
Correspondence Address | 49 Grange Park Road Leyton London E10 5ER |
Secretary Name | Mofoluso Olowoselu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 June 2005) |
Role | Civil Servant |
Correspondence Address | 64 Maplestead Road Dagenham Essex RM9 4XT |
Director Name | Mrs Oluwatoyin Laditi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jenningtree Road Slade Green Erith DA8 2JR |
Director Name | Dr Isaac Oluwatoyin Ojutalayo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2012) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Ms Mary Mosunmola Longe-Raheem |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2012) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Mr Oladapo James Akinwola |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2013) |
Role | Financial Controller |
Country of Residence | Nigeria |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Mr Olayinka Dele Balogun |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Mr Daniel Caleb Immanuel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Mr Kola Akinwale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 April 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2013) |
Role | Project/Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 First Floor More London Riverside London SE1 2RE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 First Floor More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£609,692 |
Current Liabilities | £223,062 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Completion of winding up (1 page) |
20 November 2013 | Order of court to wind up (2 pages) |
20 November 2013 | Order of court to wind up (2 pages) |
28 June 2013 | Termination of appointment of Daniel Immanuel as a director (1 page) |
28 June 2013 | Termination of appointment of Daniel Immanuel as a director (1 page) |
28 June 2013 | Termination of appointment of Olayinka Balogun as a director (1 page) |
28 June 2013 | Termination of appointment of Olayinka Balogun as a director (1 page) |
28 June 2013 | Termination of appointment of Kola Akinwale as a director (1 page) |
28 June 2013 | Termination of appointment of Kola Akinwale as a director (1 page) |
26 June 2013 | Notice of completion of voluntary arrangement (14 pages) |
26 June 2013 | Notice of completion of voluntary arrangement (14 pages) |
23 April 2013 | Termination of appointment of Oladapo Akinwola as a director (1 page) |
23 April 2013 | Termination of appointment of Oladapo Akinwola as a director (1 page) |
8 April 2013 | Appointment of Mr Kola Akinwale as a director (2 pages) |
8 April 2013 | Appointment of Mr Kola Akinwale as a director (2 pages) |
8 April 2013 | Appointment of Mr Olayinka Dele Balogun as a director (2 pages) |
8 April 2013 | Appointment of Mr Daniel-Caleb Olufunso Immanuel as a director (2 pages) |
8 April 2013 | Appointment of Mr Daniel-Caleb Olufunso Immanuel as a director (2 pages) |
8 April 2013 | Appointment of Mr Olayinka Dele Balogun as a director (2 pages) |
22 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages) |
22 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages) |
22 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages) |
22 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
22 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
2 February 2013 | Director's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-02
|
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-02
|
2 February 2013 | Director's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages) |
2 February 2013 | Secretary's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages) |
2 February 2013 | Secretary's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages) |
2 February 2013 | Register inspection address has been changed from Unit 15 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom (1 page) |
2 February 2013 | Register inspection address has been changed from Unit 15 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom (1 page) |
22 December 2012 | Termination of appointment of Mary Longe-Raheem as a director (1 page) |
22 December 2012 | Termination of appointment of Isaac Ojutalayo as a director (1 page) |
22 December 2012 | Termination of appointment of Isaac Ojutalayo as a director (1 page) |
22 December 2012 | Termination of appointment of Mary Longe-Raheem as a director (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | End of moratorium (1 page) |
23 December 2011 | End of moratorium (1 page) |
10 November 2011 | Commencement of moratorium (1 page) |
10 November 2011 | Commencement of moratorium (1 page) |
25 March 2011 | Company name changed first company financial LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed first company financial LIMITED\certificate issued on 25/03/11
|
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Oladapo James Akinwola as a director (2 pages) |
20 October 2010 | Appointment of Mr Oladapo James Akinwola as a director (2 pages) |
13 July 2010 | Registered office address changed from Office 6 Stephen Michael Associates Addington Lofts 1a Bethwin Road London SE5 0YJ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Office 6 Stephen Michael Associates Addington Lofts 1a Bethwin Road London SE5 0YJ on 13 July 2010 (1 page) |
12 July 2010 | Appointment of Dr Isaac Oluwatoyin Ojutalayo as a director (2 pages) |
12 July 2010 | Appointment of Mr Raphael Siyanbola Olurotimi as a director (2 pages) |
12 July 2010 | Appointment of Ms Mary Mosunmola Longe-Raheem as a director (2 pages) |
12 July 2010 | Appointment of Mr Raphael Siyanbola Olurotimi as a director (2 pages) |
12 July 2010 | Appointment of Ms Mary Mosunmola Longe-Raheem as a director (2 pages) |
12 July 2010 | Appointment of Dr Isaac Oluwatoyin Ojutalayo as a director (2 pages) |
27 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 36 jenningtree road erith kent DA8 2JR (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 36 jenningtree road erith kent DA8 2JR (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from office 6 stephen michael associates addington lofts 1A bethwin road london SE5 0YJ (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from office 6 stephen michael associates addington lofts 1A bethwin road london SE5 0YJ (1 page) |
1 April 2008 | Appointment terminated director oluwatoyin laditi (1 page) |
1 April 2008 | Appointment terminated director oluwatoyin laditi (1 page) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (8 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 April 2004 | Ad 08/03/04-08/03/04 £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 2004 | Ad 08/03/04-08/03/04 £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members
|
29 March 2001 | Return made up to 03/03/01; full list of members
|
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 April 2000 | Return made up to 03/03/00; full list of members
|
5 April 2000 | Return made up to 03/03/00; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: flat 55 chillingford house blackshaw road london london SW17 0DQ (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: flat 55 chillingford house blackshaw road london london SW17 0DQ (1 page) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
12 August 1998 | New secretary appointed (4 pages) |
12 August 1998 | New secretary appointed (4 pages) |
3 March 1998 | Incorporation (12 pages) |
3 March 1998 | Incorporation (12 pages) |