London
N15 4PH
Director Name | Olusegun Kolade Omideyi |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 63 Stamford Road London N15 4PH |
Secretary Name | Ms Christina Ayinke Omideyi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 63 Stamford Road London N15 4PH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7th Floor Ockway House 41 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,938 |
Current Liabilities | £41,759 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
19 June 2001 | Return made up to 01/05/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
16 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
28 April 1999 | Particulars of mortgage/charge (6 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (15 pages) |