London
NW10 3EL
Secretary Name | Mr Andrew Adewale Sobitan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Sheaveshill Avenue London NW9 6RY |
Director Name | Oluremi Balogun |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2003) |
Role | Haematologist |
Correspondence Address | 19 Kendal Court Shoot Up Hill London NW2 3PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 12 Mount Pleasant Road London NW10 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
6 November 2007 | Annual return made up to 07/10/07
|
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 November 2006 | Annual return made up to 07/10/06 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 October 2005 | Annual return made up to 07/10/05
|
14 October 2005 | Resolutions
|
10 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 October 2004 | Annual return made up to 07/10/04 (4 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 October 2003 | Annual return made up to 07/10/03 (4 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 October 2002 | Annual return made up to 07/10/02 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 February 2002 | Resolutions
|
5 November 2001 | Annual return made up to 07/10/01
|
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: prosper house 146-154 kilburn high road, london NW6 4JD (1 page) |
30 October 2000 | Annual return made up to 07/10/00 (3 pages) |
29 March 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
1 December 1999 | New director appointed (2 pages) |
15 November 1999 | Company name changed christian poetry & writers socie ty & publishers LIMITED\certificate issued on 16/11/99 (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
7 October 1999 | Incorporation (24 pages) |