London
W12 8JH
Director Name | Ms Waryl Dime-Orisayomi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 October 2014) |
Role | Artist/Teacher/ Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | - Weston Park London Crouch End N8 9PN |
Director Name | Mr Emmanuel Olusiji Josiah |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 October 2014) |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | L101 Odhams Walk London WC2H 9SE |
Secretary Name | Mr Hendrix Emanuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 October 2014) |
Role | Economist |
Correspondence Address | - Weston Park London Crouch End N8 9PN |
Director Name | Linda Christopher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beddow Avenue Bilston WV14 9EG |
Secretary Name | Nnamdiedauemi Dime |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 February 1999(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2006) |
Role | Educationalist |
Correspondence Address | 250a East Barnet Road London Hertfordshire EN4 8TF |
Director Name | Ebifite Dime |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2010) |
Role | Nurse |
Correspondence Address | 56 Killowen Avenue Northolt London Middlesex UB5 4QT |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | - Weston Park London Crouch End N8 9PN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 October 2012 | Registered office address changed from 1789 Weston Park Rd London N8 9PN on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
31 October 2012 | Director's details changed for Waryl Dime-Orisayomi on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
31 October 2012 | Registered office address changed from 1789 Weston Park Rd London N8 9PN on 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Waryl Dime-Orisayomi on 31 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 38 Kingsdown Avenue Luton Bedfordshire LU2 7BU on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 38 Kingsdown Avenue Luton Bedfordshire LU2 7BU on 24 October 2012 (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
24 March 2011 | Secretary's details changed for Hendrix Emanuel on 15 November 2010 (1 page) |
24 March 2011 | Director's details changed for Mac Ebudo on 22 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mac Ebudo on 22 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Emmanuel Olusiji Josiah on 22 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
24 March 2011 | Director's details changed for Emmanuel Olusiji Josiah on 22 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Hendrix Emanuel on 15 November 2010 (1 page) |
19 January 2011 | Termination of appointment of Ebifite Dime as a director (2 pages) |
19 January 2011 | Termination of appointment of Ebifite Dime as a director (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 September 2010 | Appointment of Linda Christopher as a director (3 pages) |
9 September 2010 | Appointment of Linda Christopher as a director (3 pages) |
16 June 2010 | Annual return made up to 25 February 2010 (15 pages) |
16 June 2010 | Annual return made up to 25 February 2010 (15 pages) |
30 April 2010 | Registered office address changed from 35 Worcester Crescent London NW7 4LP on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 35 Worcester Crescent London NW7 4LP on 30 April 2010 (2 pages) |
12 November 2009 | Registered office address changed from 6 Bejun Court No 1 Station Road London EN5 1JN on 12 November 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 November 2009 | Registered office address changed from 6 Bejun Court No 1 Station Road London EN5 1JN on 12 November 2009 (2 pages) |
9 March 2009 | Annual return made up to 25/02/09 (3 pages) |
9 March 2009 | Annual return made up to 25/02/09 (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 March 2008 | Annual return made up to 25/02/08 (3 pages) |
23 March 2008 | Annual return made up to 25/02/08 (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 250A east barnet road london hertfordshire EN4 8TF (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 250A east barnet road london hertfordshire EN4 8TF (1 page) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 June 2007 | Annual return made up to 25/02/07 (2 pages) |
19 June 2007 | Annual return made up to 25/02/07 (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Annual return made up to 25/02/06 (2 pages) |
23 March 2006 | Annual return made up to 25/02/06 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 May 2005 | Annual return made up to 25/02/05
|
11 May 2005 | Annual return made up to 25/02/05
|
15 April 2004 | Annual return made up to 25/02/04
|
15 April 2004 | Annual return made up to 25/02/04
|
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
27 March 2003 | Annual return made up to 25/02/03 (4 pages) |
27 March 2003 | Annual return made up to 25/02/03 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 June 2002 | Annual return made up to 25/02/02
|
27 June 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 June 2002 | Annual return made up to 25/02/02
|
25 March 2002 | Registered office changed on 25/03/02 from: 9 swindon close ilford redbridge IG3 8BQ (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 9 swindon close ilford redbridge IG3 8BQ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 9 swindon close ilford redbridge IG3 8BQ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 9 swindon close ilford redbridge IG3 8BQ (1 page) |
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
5 June 2000 | Annual return made up to 25/02/00 (4 pages) |
5 June 2000 | Annual return made up to 25/02/00 (4 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (21 pages) |
25 February 1999 | Incorporation (21 pages) |