82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director Name | Farida Ogunyemi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Farida Ogunyemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,872 |
Cash | £634 |
Current Liabilities | £42,506 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 August 2007 | Return made up to 25/06/07; full list of members (7 pages) |
11 August 2007 | Return made up to 25/06/07; full list of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members
|
17 May 2006 | Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
11 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 June 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 June 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 53 sandford road bromley kent BR2 9AC (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 53 sandford road bromley kent BR2 9AC (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
25 June 2002 | Incorporation (9 pages) |