Upper Norwood
London
SE19 2HJ
Director Name | Ms Gloria Folerin Yeside Ojulari Sule |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 31b Belvedere Road Upper Norwood London SE19 2HJ |
Secretary Name | Ms Gloria Folerin Yeside Ojulari Sule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Artist |
Correspondence Address | 31b Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 B Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,952 |
Gross Profit | £4,651 |
Net Worth | -£22,964 |
Current Liabilities | £22,964 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (4 pages) |
10 October 2011 | Application to strike the company off the register (4 pages) |
19 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
9 August 2010 | Director's details changed for Ms Gloria Folerin Yeside Ojulari Sule on 23 July 2010 (3 pages) |
9 August 2010 | Director's details changed for Ms Esther Yemisi Ojulari on 23 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Secretary's details changed for Gloria Ojulari Sule on 23 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Ms Gloria Folerin Yeside Ojulari Sule on 23 July 2010 (3 pages) |
9 August 2010 | Registered office address changed from Spike Island Studios Top Floor 133 Cumberland Road Bristol Avon BS1 6UX on 9 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Gloria Ojulari Sule on 23 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms Esther Yemisi Ojulari on 23 July 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / esther ojulari / 20/10/2007 (1 page) |
4 August 2008 | Director's Change of Particulars / esther ojulari / 20/10/2007 / Title was: , now: ms; Occupation was: student, now: tutor (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 67B fremantle road cotham, bristol, avon, BS6 6AZ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 67B fremantle road cotham, bristol, avon, BS6 6AZ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: top floor spike island artist, studios 133 cumberland road, bristol, BS1 6UX (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: top floor spike island artist, studios 133 cumberland road, bristol, BS1 6UX (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 September 2003 | Return made up to 31/07/03; full list of members
|
1 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: ground floor, 37 jamacia street, bristol, BS2 8JP (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: ground floor, 37 jamacia street, bristol, BS2 8JP (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |