Omole Ikeja
Lagos
Nigeria
Director Name | Mr Anthony Olumide McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ravenscroft Road London E16 4AF |
Secretary Name | Brenda McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Ravenscroft Road Canning Town London E16 4AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.goldhold-cleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74735091 |
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Anthony Olumide Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,751 |
Cash | £13,469 |
Current Liabilities | £65,794 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Termination of appointment of Anthony Mckenzie as a director (1 page) |
18 October 2010 | Termination of appointment of Brenda Mckenzie as a secretary (1 page) |
18 October 2010 | Appointment of Mr Adekunle Ibrahim as a director (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 October 2007 | Return made up to 05/07/07; no change of members (6 pages) |
3 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2003 | Return made up to 05/07/03; full list of members (6 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 March 2002 | Return made up to 05/07/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
31 August 2000 | Return made up to 05/07/00; full list of members
|
20 July 1999 | Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (17 pages) |