Sandgate Street
London
SE15 1LG
Director Name | Mrs Adejoke Joyce Fadeyi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(3 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 April 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG |
Director Name | Mr Omasan Oritsesan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2011) |
Role | Informatiom Tech. |
Country of Residence | United Kingdom |
Correspondence Address | 37 Boughton Avenue Bromley Kent BR2 7PL |
Secretary Name | Mr Omasan Oritsesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2011) |
Role | Informatiom Tech. |
Country of Residence | United Kingdom |
Correspondence Address | 37 Boughton Avenue Bromley Kent BR2 7PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Registered office address changed from the Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from The Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 15 July 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 15 July 2011 no member list (4 pages) |
8 August 2011 | Registered office address changed from the Land 7-14 Ruby Triangle Sandgate Street London SE15 1LG United Kingdom on 8 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Olakunle Fadeyi on 5 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of Omasan Oritsesan as a director (1 page) |
5 August 2011 | Termination of appointment of Omasan Oritsesan as a secretary (1 page) |
5 August 2011 | Termination of appointment of Omasan Oritsesan as a secretary (1 page) |
5 August 2011 | Termination of appointment of Omasan Oritsesan as a director (1 page) |
5 August 2011 | Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Adejoke Joyce Fadeyi on 5 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 6 Holywell Close Orpington Kent BR6 9XP on 2 August 2011 (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Director's details changed for Adejoke Joyce Fadeyi on 15 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
5 August 2010 | Director's details changed for Adejoke Joyce Fadeyi on 15 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Annual return made up to 15/07/09 (3 pages) |
16 July 2009 | Annual return made up to 15/07/09 (3 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Annual return made up to 17/07/08 (3 pages) |
28 July 2008 | Annual return made up to 17/07/08 (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Annual return made up to 17/07/07 (2 pages) |
4 September 2007 | Annual return made up to 17/07/07 (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 August 2006 | Annual return made up to 17/07/06 (2 pages) |
10 August 2006 | Annual return made up to 17/07/06 (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 November 2005 | Company name changed it'sanewday\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed it'sanewday\certificate issued on 02/11/05 (2 pages) |
19 October 2005 | Company name changed paul fadeyi world outreach minis tries\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed paul fadeyi world outreach minis tries\certificate issued on 19/10/05 (2 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Annual return made up to 17/07/05 (2 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Annual return made up to 17/07/05 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Annual return made up to 17/07/04 (4 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Annual return made up to 17/07/04 (4 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 September 2003 | Annual return made up to 17/07/03 (4 pages) |
1 September 2003 | Annual return made up to 17/07/03
|
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 2.12 astra house arklow road london SE14 6EB (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 2.12 Astra house arklow road london SE14 6EB (1 page) |
13 August 2002 | Annual return made up to 17/07/02 (4 pages) |
13 August 2002 | Annual return made up to 17/07/02 (4 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: unit 2.12 astra house arklow road london SE14 6EB (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: unit 2.12 astra house arklow road london SE14 6EB (1 page) |
10 October 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (23 pages) |
17 July 2001 | Incorporation (23 pages) |