Hendon
London
NW4 3DS
Director Name | Mr John Tobole Emore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1998(same day as company formation) |
Role | Software |
Country of Residence | England |
Correspondence Address | 27 Elliot Road Hendon London NW4 3DS |
Secretary Name | Florence Ese Emore |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1998(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 27 Elliot Road Hendon London NW4 3DS |
Director Name | Mrs Gladys Brume |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 12 February 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Gloria Enakeme Adekoya |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | It Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Oludotun Adeolu Fajimi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | It Product Manager |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Miss Cynthia Amarachi Mgbada |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 20 February 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Agboola Ogundeyin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2007) |
Role | IT Consultant |
Correspondence Address | 74 Lodge Lane London Barnet N12 8JJ |
Director Name | Adegboyega Olagbegi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2007) |
Role | Test Analyst |
Correspondence Address | 18 Nighthawk Street Colindale London NW9 5TY |
Director Name | Christina Ilesanmi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2008) |
Role | Project Administrator |
Correspondence Address | 37 Ripley Road London E16 3EA |
Director Name | Mr Adeyemi Oluwole Adebusuyi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 September 2008) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 58 De Frene Road Sydenham London SE26 4AG |
Director Name | Mr Akin Fawole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Olumide Jerome |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 June 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2010) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scully Close Wootton Northampton Northamptonshire NN4 6RN |
Director Name | Mrs Adeola Abiodun Matiluko |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2010) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 222 Whitchurch Lane Edgware Middlesex HA8 6QH |
Director Name | Mr Daniel Okoturo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2011) |
Role | It Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Andrew Babalola |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Temitayo Bambo Ewuosho |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Olasumbo Ajike Kehinde |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(12 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2011) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Akin Fawole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(13 years after company formation) |
Appointment Duration | 10 months (resigned 01 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Falcon Way Watford Hertfordshire WD25 9AA |
Director Name | Mr Alfred Jonah |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Adenike Kuburat Bello |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 January 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mrs Caroline Oluwafunke Nwadu |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2013) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Tokunbo Valerina Olorunfemi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Christiana Ilesanmi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 February 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Imran Begg |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Aideyan Abiodun Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Ms Anesia Farrell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2013) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mrs Yemi Iyadunni Michael |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 August 2013(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sanderling Way Greenhithe Kent DA9 9RQ |
Director Name | Ms Veronica Oluwabunmi Dosumu |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Miss Delia Delali Afua Johnson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2014(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Fatai Kayode Okubadejo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | Mr Oludotun Fajinmi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 44 Watford Way London NW4 3AL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | microsystemsinter.com |
---|---|
Telephone | 020 82023888 |
Telephone region | London |
Registered Address | 44 Watford Way London NW4 3AL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | John Emore 40.00% Ordinary |
---|---|
4k at £1 | Yemi Michael 4.00% Ordinary |
36k at £1 | Florence Emore 36.00% Ordinary |
20k at £1 | Gloria Adekoya 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,540 |
Current Liabilities | £121,943 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 44 watford way london. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 October 2003 | Delivered on: 28 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (3 pages) |
31 January 2017 | Register(s) moved to registered inspection location 44 Watford Way London NW4 3AL (1 page) |
30 January 2017 | Register inspection address has been changed to 44 Watford Way London NW4 3AL (1 page) |
20 September 2016 | Termination of appointment of Veronica Oluwabunmi Dosumu as a director on 24 December 2015 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Termination of appointment of Alfred Jonah as a director on 1 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Alfred Jonah as a director on 1 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Sherine Robinson as a director on 1 June 2015 (1 page) |
14 October 2015 | Termination of appointment of Sherine Robinson as a director on 1 June 2015 (1 page) |
14 October 2015 | Termination of appointment of Christiana Ilesanmi as a director on 1 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Delia Johnson as a director on 1 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Delia Johnson as a director on 1 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Christiana Ilesanmi as a director on 1 August 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Termination of appointment of Aideyan Abiodun Nelson as a director on 1 January 2015 (1 page) |
29 July 2015 | Termination of appointment of Aideyan Abiodun Nelson as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Tokunbo Olorunfemi as a director on 1 January 2015 (1 page) |
13 May 2015 | Appointment of Mr Fatai Kayode Okubadejo as a director on 15 December 2014 (2 pages) |
13 May 2015 | Termination of appointment of Victoria Oni as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Tokunbo Olorunfemi as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Victoria Oni as a director on 1 January 2015 (1 page) |
9 April 2015 | Appointment of Miss Delia Johnson as a director on 23 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Adeyemi Oluwole Adebusuyi as a director on 1 January 2014 (1 page) |
6 November 2014 | Termination of appointment of Adeyemi Oluwole Adebusuyi as a director on 1 January 2014 (1 page) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 February 2014 | Appointment of Mrs Christiana Ilesanmi as a director (2 pages) |
3 February 2014 | Appointment of Ms Veronica Oluwabunmi Dosumu as a director (2 pages) |
11 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Termination of appointment of Caroline Nwadu as a director (1 page) |
22 November 2013 | Registration of charge 036634350002 (9 pages) |
19 November 2013 | Termination of appointment of Imran Begg as a director (1 page) |
19 November 2013 | Termination of appointment of Anesia Farrell as a director (1 page) |
19 November 2013 | Termination of appointment of Imran Begg as a director (1 page) |
19 November 2013 | Termination of appointment of Anesia Farrell as a director (1 page) |
7 November 2013 | Appointment of Ms Anesia Farrell as a director (2 pages) |
10 October 2013 | Appointment of Mr Aideyan Abiodun Nelson as a director (2 pages) |
2 September 2013 | Appointment of Mr Imran Begg as a director (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
21 August 2013 | Appointment of Mrs Yemi Iyadunni Michael as a director (2 pages) |
21 August 2013 | Appointment of Ms Gloria Enakeme Adekoya as a director (2 pages) |
11 July 2013 | Termination of appointment of Adenike Bello as a director (1 page) |
11 July 2013 | Appointment of Mrs Victoria Oni as a director (2 pages) |
11 June 2013 | Appointment of Ms Tokunbo Olorunfemi as a director (2 pages) |
26 April 2013 | Appointment of Mr Adeyemi Adebusuyi as a director (2 pages) |
18 April 2013 | Appointment of Mrs Gladys Brume as a director (2 pages) |
13 March 2013 | Appointment of Ms Adenike Kuburat Bello as a director (2 pages) |
7 March 2013 | Appointment of Mr Alfred Jonah as a director (2 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Termination of appointment of Akin Fawole as a director (1 page) |
26 September 2012 | Appointment of Mr Emmanuel Edward, Roye Ujeyah as a director (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 August 2012 | Appointment of Mrs Caroline Oluwafunke Nwadu as a director (2 pages) |
15 June 2012 | Appointment of Ms Sherine Robinson as a director (2 pages) |
28 February 2012 | Appointment of Mr Akin Fawole as a director (2 pages) |
3 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Termination of appointment of Olasumbo Kehinde as a director (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 August 2011 | Appointment of Ms Olasumbo Ajike Kehinde as a director (2 pages) |
16 July 2011 | Termination of appointment of Temitayo Ewuosho as a director (1 page) |
16 July 2011 | Termination of appointment of Andrew Babalola as a director (1 page) |
16 July 2011 | Termination of appointment of Akin Fawole as a director (1 page) |
20 April 2011 | Termination of appointment of Daniel Okoturo as a director (1 page) |
8 December 2010 | Appointment of a director (2 pages) |
2 December 2010 | Appointment of Mr Temitayo Bambo Ewuosho as a director (2 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Appointment of Mr Daniel Okoturo as a director (2 pages) |
7 October 2010 | Termination of appointment of Aliyu Sanni as a director (1 page) |
7 October 2010 | Termination of appointment of Newton Otohwo as a director (1 page) |
7 October 2010 | Termination of appointment of Adeola Matiluko as a director (1 page) |
7 October 2010 | Termination of appointment of Olumide Jerome as a director (1 page) |
7 October 2010 | Termination of appointment of Ihuoma Umelo as a director (1 page) |
8 September 2010 | Appointment of Mr Andrew Babalola as a director (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 November 2009 | Director's details changed for Ms Ihuoma Chinedum Umelo on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Ihuoma Chinedum Umelo on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Florence Ese Emore on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Ms Ihuoma Chinedum Umelo as a director (2 pages) |
19 November 2009 | Director's details changed for Mr Olumide Jerome on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Akin Fawole on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Emore on 19 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
4 September 2009 | Director appointed mrs adeola matiluko (1 page) |
10 July 2009 | Director appointed mr olumide jerome (1 page) |
9 July 2009 | Director appointed mr aliyu segun adeiza sanni (1 page) |
7 July 2009 | Director appointed mr newton ejiro otohwo (1 page) |
20 April 2009 | Director appointed mr akin fawole (1 page) |
24 February 2009 | Appointment terminated director ajota opute (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 November 2008 | Appointment terminated director christina ilesanmi (1 page) |
26 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 44 watford way london NW4 4RS united kingdom (1 page) |
29 September 2008 | Appointment terminated director adeyemi adebusuyi (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 42 fryent grove west hendon london NW9 7HG (1 page) |
9 April 2008 | Director appointed mr adeyemi adebusuyi (1 page) |
12 February 2008 | New director appointed (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
9 October 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
28 February 2006 | Return made up to 06/11/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 April 2005 | Amended accounts made up to 30 November 2003 (5 pages) |
24 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members
|
28 October 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
29 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Incorporation (16 pages) |