London
N16 7ES
Director Name | Jimi Oyewole Bolymole |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 8 Stoke Newington Common London N16 7ES |
Secretary Name | Christianah Jadesola Bolumole |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stoke Newington Common London N16 7ES |
Director Name | Olumide Oyebosola Bolumole |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 October 2009) |
Role | Engineering |
Correspondence Address | 8 Stoke Newington Common London N16 7ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152 Forest Road London E17 6JG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 September 2008 | Return made up to 14/03/07; full list of members (4 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
8 August 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 September 2003 | Return made up to 14/03/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Ad 11/06/01-12/06/01 £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (17 pages) |