South Croydon
Surrey
CR2 6AL
Director Name | Thomas Segun Arowojolu |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 6 Milford House 198 Pampisford Road South Croydon Surrey CR2 6DB |
Secretary Name | Adebola Adefehinti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 386 Brighton Road South Croydon Surrey CR2 6AL |
Director Name | Edward Adedotun Adefehinti |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 March 2009) |
Role | Accountant |
Correspondence Address | 37 Mountside Crescent Prestwich Manchester Lancashire M25 3JF |
Director Name | Ayo Salami |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 38a Upper Abbey Road Belvedere Kent DA17 5AJ |
Secretary Name | Segun Thomas Arowojolu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Milford House 198 Pampisford Road South Croydon Surrey CR2 6DB |
Director Name | Akin Sanda |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2002) |
Role | Solicitor |
Correspondence Address | Western House 3rd Floor Room 6 8-10 Broad Street Lagos Lagos State Foreign |
Director Name | Faruk Adedayo Oreagba |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2006) |
Role | Stock Broker |
Correspondence Address | 79 Firs Avenue London N11 3NF |
Registered Address | 1 Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: suite 121 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
12 April 2006 | Return made up to 16/08/05; full list of members
|
12 April 2006 | Registered office changed on 12/04/06 from: 100 pall mall st jamess london SW1Y 5HP (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 January 2005 | Return made up to 16/08/04; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
18 August 2003 | Return made up to 16/08/03; full list of members
|
16 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (2 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
22 November 2002 | Return made up to 16/08/02; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
14 July 2002 | New director appointed (2 pages) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2002 | Return made up to 18/02/02; full list of members (8 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: flat 6 198 pampisford road south croydon surrey CR2 6DB (1 page) |
21 February 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: suite 401 302 regent street london W1R 6HH (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Ad 27/11/01--------- £ si 92@1=92 £ ic 2/94 (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 58 ravens way london SE12 8HA (1 page) |
7 February 2001 | New director appointed (2 pages) |