London
SE5 9JA
Director Name | Mrs Stella Oluwatoyin Odeleye |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penford Street London SE5 9JA |
Secretary Name | Mrs Stella Oluwatoyin Odeleye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penford Street London SE5 9JA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Adenike Grace Odeleye |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Nainby House Hotspur Street London SE11 6TT |
Director Name | Oluwafemi Adeleke Odeleye |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Nainby House Hotspur Street London SE11 6TT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Adenike Grace Odeleye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Bradley Road London SE19 3NS |
Registered Address | 2 Penford Street Camberwell London SE5 9JA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Adenike Grace Odeleye 20.00% Ordinary |
---|---|
10k at £1 | Mrs Oluwatoyin Stella Odeleye 20.00% Ordinary |
10k at £1 | Olusola Aderinto Odeleye 20.00% Ordinary |
10k at £1 | Oluwafemi Adeleke Odeleye 20.00% Ordinary |
10k at £1 | Oluwaseun David Odeleye 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,933 |
Cash | £2,057 |
Current Liabilities | £120,144 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 October 2013 | Director's details changed for Mr. Olusola Aderinto Odeleye on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr. Olusola Aderinto Odeleye on 25 October 2013 (2 pages) |
29 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
29 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
19 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Stella Oluwatoyin Odeleye on 15 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Olusola Aderinto Odeleye on 15 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Olusola Aderinto Odeleye on 15 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Stella Oluwatoyin Odeleye on 15 May 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
17 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
12 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
10 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 July 2005 | Return made up to 15/05/05; full list of members
|
11 July 2005 | Return made up to 15/05/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 15/05/04; full list of members
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members
|
23 June 2003 | Return made up to 15/05/03; full list of members
|
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
9 October 2002 | New secretary appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Ad 15/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Ad 15/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |