Woodford Green
Essex
IG8 8GW
Director Name | Mrs Omonzefe Emilomon Thomas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(6 days after company formation) |
Appointment Duration | 19 years, 4 months (closed 16 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 The Boulevard Woodford Green Essex IG8 8GW |
Secretary Name | Mrs Omonzefe Emilomon Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(6 days after company formation) |
Appointment Duration | 19 years, 4 months (closed 16 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 The Boulevard Woodford Green Essex IG8 8GW |
Director Name | Oluwarotimi Daniel Akinde |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2001) |
Role | Financial Analyst |
Correspondence Address | 3 Moorhouse The Concourse London NW9 5UA |
Director Name | Marshall Efedje |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2001) |
Role | Computer Engineer |
Correspondence Address | 105 Gloster Road Woking Surrey GU22 9EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 07 956934706 |
---|---|
Telephone region | Mobile |
Registered Address | 10 The Boulevard Woodford Green Essex IG8 8GW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £108 |
Cash | £57,693 |
Current Liabilities | £65,606 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 October 2010 | Director's details changed for Omonzefe Emilomon Thomas on 26 August 2010 (2 pages) |
24 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Director's details changed for Omonzefe Emilomon Thomas on 26 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Dr David Adegbola Thomas on 26 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Dr David Adegbola Thomas on 26 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
27 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/08/07; full list of members (4 pages) |
1 October 2008 | Return made up to 26/08/07; full list of members (4 pages) |
29 June 2007 | Return made up to 26/08/06; full list of members (2 pages) |
29 June 2007 | Return made up to 26/08/06; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 May 2006 | Return made up to 26/08/05; full list of members (2 pages) |
2 May 2006 | Return made up to 26/08/05; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Return made up to 26/08/04; full list of members
|
21 July 2005 | Return made up to 26/08/04; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 10 the boulevard woodford green essex IG8 8GW (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 10 the boulevard woodford green essex IG8 8GW (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 January 2004 | Return made up to 26/08/03; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 January 2004 | Return made up to 26/08/03; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 December 2000 | Return made up to 26/08/00; full list of members
|
11 December 2000 | Return made up to 26/08/00; full list of members
|
17 January 2000 | Return made up to 26/08/99; full list of members
|
17 January 2000 | Return made up to 26/08/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (12 pages) |
26 August 1998 | Incorporation (12 pages) |