Blackwater
Camberley
Surrey
GU17 0EN
Secretary Name | Fatima Onasanya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Sandown Close Blackwater Camberley Surrey GU17 0EN |
Director Name | Domingo Obende |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 20 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 May 2014) |
Role | Importer Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edge Hill Avenue London N3 3AY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hyde Park Hayes 5th Floor, Hph3 11, Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 September 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
23 May 2012 | Registered office address changed from 32 Sandown Close Blackwater Camberley Surrey GU17 0EN on 23 May 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
23 May 2012 | Registered office address changed from 32 Sandown Close Blackwater Camberley Surrey GU17 0EN on 23 May 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
30 September 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
28 September 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Director's details changed for Domingo Obende on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Domingo Obende on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Domingo Obende on 7 April 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/01/08; full list of members (3 pages) |
15 April 2009 | Return made up to 10/01/08; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
19 June 2008 | Director appointed domingo obende (2 pages) |
19 June 2008 | Director appointed domingo obende (2 pages) |
23 November 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 November 2007 | Return made up to 10/01/07; full list of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 July 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
10 July 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
22 March 2006 | Ad 23/11/04--------- £ si 350@1 (2 pages) |
22 March 2006 | Ad 23/11/04--------- £ si 350@1 (2 pages) |
16 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
26 January 2006 | Ad 16/01/05--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
26 January 2006 | Ad 16/01/05--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
28 September 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
28 September 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
11 April 2005 | Return made up to 10/01/05; full list of members (6 pages) |
11 April 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
12 January 2005 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
5 October 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
1 September 2004 | Return made up to 10/01/04; full list of members
|
1 September 2004 | Return made up to 10/01/04; full list of members
|
24 August 2004 | Strike-off action suspended (1 page) |
24 August 2004 | Strike-off action suspended (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2003 | Return made up to 10/01/03; full list of members (6 pages) |
11 September 2003 | Return made up to 10/01/03; full list of members (6 pages) |
12 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
13 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 229 nether street london N3 1NT (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 229 nether street london N3 1NT (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (12 pages) |
10 January 2001 | Incorporation (12 pages) |