London
NW10 3RJ
Director Name | Mr Bamidele Sosimi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 October 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 29 Dairy Close London NW10 3RJ |
Secretary Name | Mrs Atiti Sosimi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 October 2016) |
Role | Consultant Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dairy Close London NW10 3RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | distinctly-different.org |
---|
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £612 |
Cash | £8,822 |
Current Liabilities | £29,999 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Completion of winding up (1 page) |
12 July 2016 | Completion of winding up (1 page) |
2 October 2015 | Order of court to wind up (2 pages) |
2 October 2015 | Order of court to wind up (2 pages) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2011 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
25 October 2010 | Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page) |
25 October 2010 | Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page) |
25 October 2010 | Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Amended accounts made up to 31 March 2005 (6 pages) |
30 August 2007 | Amended accounts made up to 31 March 2005 (6 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
18 July 2007 | Ad 31/08/04-31/08/04 £ si [email protected]=98 (1 page) |
18 July 2007 | Ad 31/08/04-31/08/04 £ si [email protected]=98 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 29 dairy close willesden london NW10 3RJ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 29 dairy close willesden london NW10 3RJ (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
24 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
21 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 September 2004 | Return made up to 12/08/04; full list of members
|
23 September 2004 | Return made up to 12/08/04; full list of members
|
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 29 dairy close willesden london NW10 3RJ (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 29 dairy close willesden london NW10 3RJ (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |