Palgrave Gardens Roosemoore Road
London
NW1 6EJ
Director Name | Mrs Olukemi Omotayo Aderemi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Haythrop Close Downhead Park Milton Keynes Buckinghamshire MK15 9DD |
Secretary Name | Mr Babajide Oyekanmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Great North Road New Barnet Barnet Hertfordshire EN5 1AT |
Director Name | Oladeinde Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2003) |
Role | Business Consultant |
Correspondence Address | 63 Amblecote Meadows Amblecote Road London SE12 9TA |
Director Name | Alexander Ayodeji |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2008) |
Role | Banking |
Correspondence Address | 120 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Secretary Name | Alexander Ayodeji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2008) |
Role | Banking |
Correspondence Address | 120 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Registered Address | 81 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2009 | Application for striking-off (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from monomark house 27 old gloucester street london WC1N 3XX (1 page) |
6 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
5 March 2009 | Appointment terminated director alexander ayodeji (1 page) |
5 March 2009 | Appointment terminated secretary alexander ayodeji (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 May 2008 | Return made up to 26/01/08; no change of members (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 May 2007 | Return made up to 26/01/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 April 2006 | Return made up to 26/01/06; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 26/01/03; full list of members (6 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | New secretary appointed;new director appointed (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 78B belsize lane london NW3 5BJ (1 page) |
17 May 2003 | Director resigned (1 page) |
24 April 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
15 March 2002 | Return made up to 26/01/01; full list of members (6 pages) |
29 March 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (1 page) |