London
EC1A 2AY
Director Name | Mrs Olanrewaju Olayinka Nehan-Babalola |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 October 2015) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 112 Moffat Road Thornton Heath Surrey CR7 8PW |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 09 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Secretary Name | Mr Emmanuel Ray Ankrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Dawlish Road London N17 9HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 09 February 2004) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
80 at £1 | John Babalola 42.11% Ordinary A |
---|---|
50 at £1 | John Babalola 26.32% Ordinary B |
5 at £1 | Felicia Nehan 2.63% Ordinary B |
5 at £1 | Juliannah Babalola 2.63% Ordinary B |
30 at £1 | Olanrewaju Nehan-babalola 15.79% Ordinary B |
20 at £1 | Olanrewaju Nehan-babalola 10.53% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,916 |
Cash | £3,411 |
Current Liabilities | £28,286 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (11 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (11 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (11 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (8 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 17 March 2014 (8 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (8 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (13 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (13 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 17 March 2013 (13 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (9 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 17 March 2012 (9 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (9 pages) |
23 March 2011 | Statement of affairs with form 4.19 (4 pages) |
23 March 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 23 March 2011 (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Registered office address changed from C/O Ray & Associates 64 Willoughby Lane London N17 0SP on 23 March 2011 (2 pages) |
23 March 2011 | Statement of affairs with form 4.19 (4 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Registered office address changed from C/O Ray & Associates 64 Willoughby Lane London N17 0SP on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 23 March 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
21 April 2010 | Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr John Babalola on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr John Babalola on 1 November 2009 (2 pages) |
21 April 2010 | Termination of appointment of Emmanuel Ankrah as a secretary (1 page) |
21 April 2010 | Termination of appointment of Emmanuel Ankrah as a secretary (1 page) |
21 April 2010 | Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr John Babalola on 1 November 2009 (2 pages) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 August 2008 | Return made up to 24/01/08; full list of members (5 pages) |
8 August 2008 | Return made up to 24/01/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Return made up to 24/01/07; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/07; full list of members (3 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 112 moffat road, thornton heath croydon surrey CR7 8PW (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 112 moffat road, thornton heath croydon surrey CR7 8PW (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o mc kenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o mc kenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (3 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 24/01/04; full list of members (3 pages) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
20 June 2003 | Ad 20/06/03-20/06/03 £ si [email protected]=50 £ ic 100/150 (1 page) |
20 June 2003 | Ad 20/06/03-20/06/03 £ si [email protected]=40 £ ic 150/190 (2 pages) |
20 June 2003 | Ad 20/06/03-20/06/03 £ si [email protected]=50 £ ic 100/150 (1 page) |
20 June 2003 | Ad 20/06/03-20/06/03 £ si [email protected]=40 £ ic 150/190 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
25 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
25 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
25 February 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |