Edmonton
London
N9 0LH
Secretary Name | John Dawodu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 February 2011) |
Role | Professional Athlete |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellen Court Edmonton London N9 0LH |
Director Name | Hussain Shah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 15 February 2011) |
Role | Fitness |
Country of Residence | United Kingdom |
Correspondence Address | 67 Maltby Drive Enfield EN1 4EL |
Director Name | Tehzib Shah |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 2002) |
Role | Marketing |
Correspondence Address | 245 Durants Road Enfield London EN3 7AX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 94-96 Seymour Place London W1H 1NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for John Dawodu on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hussain Shah on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hussain Shah on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Hussain Shah on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for John Dawodu on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for John Dawodu on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
23 July 2009 | Accounts made up to 31 October 2008 (1 page) |
15 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
5 August 2008 | Accounts made up to 31 October 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
31 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace lancaster gate london W2 3QH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace lancaster gate london W2 3QH (1 page) |
3 February 2006 | Return made up to 11/10/04; full list of members (6 pages) |
3 February 2006 | Return made up to 11/10/04; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (6 pages) |
2 February 2006 | Restoration by order of the court (3 pages) |
2 February 2006 | Restoration by order of the court (3 pages) |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members
|
9 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
9 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 245 durants road ponders end enfield london EN3 7AX (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 245 durants road ponders end enfield london EN3 7AX (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (7 pages) |