Orpington
Kent
BR5 2PP
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Director Name | Enoch Haruna |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Student |
Correspondence Address | 4 Verdant Lane London SE6 1LF |
Secretary Name | Nuhu Haruna |
---|---|
Nationality | Nigerian/British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Haverstock Court Orpington Kent BR5 2RD |
Secretary Name | Asabe Waziri |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 April 2001(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 2002) |
Role | Recruitment Consultant |
Correspondence Address | 40 Craven Road Maidenbower Crawley West Sussex RH10 7UW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 44 Unimix House Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,590 |
Gross Profit | -£900 |
Net Worth | -£57,767 |
Current Liabilities | £58,997 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
24 May 2010 | Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Nuhu Haruna on 3 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
1 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 August 2009 | Return made up to 06/04/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / nuhu haruna / 01/04/2009 (2 pages) |
4 August 2009 | Return made up to 06/04/09; full list of members (3 pages) |
4 August 2009 | Director's Change of Particulars / nuhu haruna / 01/04/2009 / Nationality was: nigerian/british, now: british; Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 21 haverstock court, now: arrandene house ravenscourt road; Post Code was: BR5 2RD, now: BR5 2PP; Country was: , now: united kingdom (2 pages) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
22 June 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 06/04/08; full list of members (3 pages) |
6 March 2009 | Return made up to 06/04/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 06/04/07; full list of members (3 pages) |
12 May 2008 | Return made up to 06/04/07; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 25 tillingbourne green, orpington, kent BR5 2HR (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 25 tillingbourne green, orpington, kent BR5 2HR (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
28 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
28 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
28 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 06/04/02; full list of members
|
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 June 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | Director resigned (2 pages) |
2 October 2001 | Return made up to 06/04/01; full list of members (6 pages) |
2 October 2001 | Return made up to 06/04/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: enterprise house, 82 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: enterprise house, 82 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |