Palmers Green
London
N13 6DL
Secretary Name | Charlotte Ola Coker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Tottenhall Road London N13 6DL |
Director Name | Mr Adewale Olusegun Ajadi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | 15 Friary Road Abbeymead Gloucester Gloucestershire GL4 5FD Wales |
Director Name | Mr Ade Olakunle Orelaja |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30a Inchmery Road London SE6 2NE |
Registered Address | 867 High Road Tottenham London N17 8EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £90 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 168 tottenhall road palmers green london N13 6DL (1 page) |
15 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
17 November 2003 | Ad 13/05/02--------- £ si 40@1 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
24 June 2003 | Ad 12/05/03--------- £ si 90@1 (2 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members
|
17 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
14 June 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 May 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 May 2000 (7 pages) |
25 July 2000 | Return made up to 14/05/00; no change of members (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 February 1999 | Company name changed uplifted LIMITED\certificate issued on 24/02/99 (2 pages) |
14 May 1998 | Incorporation (15 pages) |