Overhill Road
London
SE22 0PJ
Secretary Name | Olaide Kayode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Jackson Court Brading Crescent Wanstead London E11 3RX |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | 12 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,305 |
Gross Profit | £2,069 |
Net Worth | £2,659 |
Cash | £31 |
Current Liabilities | £3,712 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2006 | Return made up to 17/10/06; full list of members (6 pages) |
3 January 2006 | Return made up to 17/10/05; full list of members (6 pages) |
5 October 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
4 October 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 March 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
14 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
10 January 2004 | Return made up to 17/10/03; full list of members (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: city gate house 246-250 romford road stratford london E7 9HZ (1 page) |
18 February 2003 | Company name changed accend consulting LIMITED\certificate issued on 17/02/03 (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Incorporation (18 pages) |