Palgrave Gardens Roosemoore Road
London
NW1 6EJ
Director Name | Mrs Ayotola Ayodeji |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 September 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Court Palgrace Gardens London NW1 6EJ |
Director Name | Mr Babajide Oyekanmi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Great North Road New Barnet Barnet Hertfordshire EN5 1AT |
Secretary Name | Mr Babajide Oyekanmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Great North Road New Barnet Barnet Hertfordshire EN5 1AT |
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 | 3 years, 10 months (resigned 20 March 2007) |
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 | 3 years, 10 months (resigned 20 March 2007) |
Role | Banking |
Correspondence Address | 120 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Registered Address | 81 Elizabeth Court Palgrace Gardens London NW1 6EJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
27 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-27
|
27 March 2010 | Appointment of Mrs Ayotola Ayodeji as a director (2 pages) |
27 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-27
|
27 March 2010 | Appointment of Mrs Ayotola Ayodeji as a director (2 pages) |
27 March 2010 | Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages) |
27 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-27
|
27 March 2010 | Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Ola Yemisi Ayodeji on 1 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Return made up to 01/02/08; full list of members (6 pages) |
29 December 2008 | Appointment terminated director and secretary alexander ayodeji (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary alexander ayodeji (1 page) |
29 December 2008 | Return made up to 01/02/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 90-100 sydney street chelsea london SW3 6NJ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 90-100 sydney street chelsea london SW3 6NJ (1 page) |
2 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
2 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members
|
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 April 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 01/02/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 120 bedford avenue barnet hertfordshire EN5 2ET (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 120 bedford avenue barnet hertfordshire EN5 2ET (1 page) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 July 2003 | Accounts made up to 28 February 2003 (4 pages) |
10 July 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
3 June 2003 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
3 June 2003 | Return made up to 01/02/03; full list of members
|
3 June 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 June 2003 | Accounts made up to 28 February 2002 (4 pages) |
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 | Registered office changed on 17/05/03 from: 78B belsize lane london NW3 5BJ (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | New secretary appointed;new director appointed (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
17 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 February 2001 | Incorporation (14 pages) |
1 February 2001 | Incorporation (14 pages) |