38 Ambleside London Road
Purfleet
RM19 1PX
Secretary Name | Olujimi Odeyemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 December 2008) |
Role | Secretary |
Correspondence Address | The Haven 38 Ambleside London Road Purfleet RM19 1PX |
Director Name | Olujimi Odeyemi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Information Technology |
Correspondence Address | 41 Queensland House Rymill Street London E16 2LQ |
Secretary Name | Oluwayemsi Folahan |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carrara Walk Moorland Estates London SW9 8QL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18-36 Wellington Street Woolwich, Greenwich London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: the norbury house 38 ambleside london road purfleet RM19 1PX (1 page) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 July 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 March 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 29 January 2005 (2 pages) |
19 March 2004 | Return made up to 29/01/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
21 January 2004 | Company name changed softest I.T. LIMITED\certificate issued on 21/01/04 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
12 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 41 queensland house rymill street london E16 2LQ (1 page) |
14 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |