De Beauvoir Road
London
N1 5SX
Secretary Name | Abdul Banjoko |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Fermain Court De Beauvoir Road London N1 5SX |
Secretary Name | Adenike Banjoko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | 28 Bowland Road London SW4 7LE |
Secretary Name | Victoria Mihayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2005) |
Role | Midwife |
Correspondence Address | 54 Fermain Court North De Beauvoir Road London N1 5SX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(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 | 02 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 266 Lavender Hill London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
99 at 1 | Abdul Banjoko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,339 |
Gross Profit | £15,115 |
Net Worth | -£1,788 |
Cash | £290 |
Current Liabilities | £2,516 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Next Return Due | 16 July 2016 (overdue) |
---|
25 February 2013 | Restoration by order of the court (3 pages) |
---|---|
25 February 2013 | Termination of appointment of Victoria Mihayo as a secretary (2 pages) |
25 February 2013 | Restoration by order of the court (3 pages) |
25 February 2013 | Appointment of Abdul Banjoko as a secretary (1 page) |
25 February 2013 | Termination of appointment of Victoria Mihayo as a secretary (2 pages) |
25 February 2013 | Appointment of Abdul Banjoko as a secretary (1 page) |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
21 August 2009 | Amended accounts made up to 31 July 2008 (11 pages) |
21 August 2009 | Amended accounts made up to 31 July 2008 (11 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
22 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
19 November 2007 | Return made up to 02/07/07; full list of members (6 pages) |
19 November 2007 | Return made up to 02/07/07; full list of members (6 pages) |
28 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
20 September 2006 | Return made up to 02/07/06; full list of members
|
20 September 2006 | Return made up to 02/07/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
30 March 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
2 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 July 2002 | Return made up to 02/07/02; full list of members
|
30 July 2002 | Return made up to 02/07/02; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
9 October 2001 | Company name changed nikilink LTD\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed nikilink LTD\certificate issued on 09/10/01 (2 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members
|
9 July 2001 | Return made up to 02/07/01; full list of members
|
7 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
23 July 1999 | Ad 09/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1999 | Ad 09/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 50 upper tooting road london SW17 7PE (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 50 upper tooting road london SW17 7PE (1 page) |
16 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
2 July 1999 | Incorporation (12 pages) |
2 July 1999 | Incorporation (12 pages) |