Edgware
Middlesex
HA8 8BE
Director Name | Ms Olusimbo Faniyi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Byron Gardens Tilbury Essex RM18 8BE |
Secretary Name | Ms Olusimbo Faniyi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Byron Gardens Tilbury Essex RM18 8BE |
Director Name | Mr Femi Adaramewa |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2006) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 284 Ripon Road Stevenage Hertfordshire SG1 4NG |
Secretary Name | Amy Babalola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 2009) |
Role | Secretary |
Correspondence Address | 17 Hunt Close Shepherds Bush London W11 4JU |
Director Name | Mr Michael Olabisi Popoola |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 519 Canterbury Way Stevenage Hertfordshire SG1 4EQ |
Secretary Name | Mrs Atim Edet Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 2009) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stamford Court Kings Drive Edgware Middlesex HA8 8BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | kommunal.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0132436 |
Telephone region | Freephone |
Registered Address | Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,325 |
Net Worth | £394 |
Cash | £999 |
Current Liabilities | £605 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
11 September 2014 | Amended total exemption full accounts made up to 31 July 2013 (4 pages) |
11 September 2014 | Amended total exemption full accounts made up to 31 July 2013 (4 pages) |
14 July 2014 | Registered office address changed from 67 Durham Road Stevenage Hertfordshire SG1 4JH United Kingdom to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG England to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
14 July 2014 | Registered office address changed from 67 Durham Road Stevenage Hertfordshire SG1 4JH United Kingdom to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG England to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Annual return made up to 21 May 2012 no member list (4 pages) |
24 April 2013 | Annual return made up to 21 May 2012 no member list (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
18 August 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
21 September 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
21 September 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
11 September 2010 | Registered office address changed from 10 - 12 Exchange Road Stevenage Hertfordshire SG1 1PZ United Kingdom on 11 September 2010 (1 page) |
11 September 2010 | Registered office address changed from 10 - 12 Exchange Road Stevenage Hertfordshire SG1 1PZ United Kingdom on 11 September 2010 (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Annual return made up to 21/05/09 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 193 webb rise stevenage hertfordshire SG1 5QG united kingdom (1 page) |
17 August 2009 | Annual return made up to 21/05/09 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 193 webb rise stevenage hertfordshire SG1 5QG united kingdom (1 page) |
14 August 2009 | Appointment terminated secretary amy babalola (1 page) |
14 August 2009 | Secretary appointed mrs olusimbo faniyi (1 page) |
14 August 2009 | Appointment terminated secretary atim abrams (1 page) |
14 August 2009 | Director appointed mrs olusimbo faniyi (1 page) |
14 August 2009 | Appointment terminated secretary amy babalola (1 page) |
14 August 2009 | Director appointed mrs olusimbo faniyi (1 page) |
14 August 2009 | Secretary appointed mrs olusimbo faniyi (1 page) |
14 August 2009 | Appointment terminated director michael popoola (1 page) |
14 August 2009 | Appointment terminated secretary atim abrams (1 page) |
14 August 2009 | Appointment terminated director michael popoola (1 page) |
26 February 2009 | Director and secretary appointed atim edet abrams (2 pages) |
26 February 2009 | Director and secretary appointed atim edet abrams (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 67 durham road stevenage (1 page) |
19 June 2008 | Annual return made up to 21/05/08 (2 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Annual return made up to 21/05/08 (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 67 durham road stevenage (1 page) |
19 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
21 May 2007 | Annual return made up to 21/05/07 (2 pages) |
21 May 2007 | Annual return made up to 21/05/07 (2 pages) |
25 July 2006 | Annual return made up to 05/07/06 (2 pages) |
25 July 2006 | Annual return made up to 05/07/06 (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
26 July 2005 | Annual return made up to 05/07/05 (2 pages) |
26 July 2005 | Annual return made up to 05/07/05 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 July 2004 | Annual return made up to 05/07/04 (3 pages) |
12 July 2004 | Annual return made up to 05/07/04 (3 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (15 pages) |
18 July 2003 | Incorporation (15 pages) |