Olympic House
Ilford
Essex
IG1 1BA
Secretary Name | George Olusegum Olubummi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Clements Road Olympic House Ilford Essex IG1 1BA |
Director Name | David Oluwasegun Jnr Olubunmi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 2009) |
Role | Student |
Correspondence Address | 174 Congleton Grove Woolwich London SE18 7HL |
Director Name | George Oluwasegun Olubunmi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2009) |
Role | Engineer |
Correspondence Address | Flat 7 Victory Court Atlantis Close Barking Essex IG11 0GP |
Secretary Name | David Oluwasegun Jnr Olubunmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 December 2005) |
Role | Student |
Correspondence Address | 5 Kildare Road Canning Town E16 4AJ |
Secretary Name | George Oluwasegun Olubunmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2009) |
Role | Engineer |
Correspondence Address | Flat 7 Victory Court Atlantis Close Barking Essex IG11 0GP |
Secretary Name | Samuel Olajide Olayiwola |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | 174 Congleton Grove Woolwich London SE18 7HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Olympic House 28-42 Clement Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Oluioasegun Olubunmi 50.00% Ordinary |
---|---|
1 at £1 | Mr David Oluwasegun Olubunmi (Jnr) 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Application to strike the company off the register (3 pages) |
28 August 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Company name changed 04892354 LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed 04892354 LIMITED\certificate issued on 10/05/13
|
12 March 2013 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2013 | Administrative restoration application (4 pages) |
12 March 2013 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
12 March 2013 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
12 March 2013 | Annual return made up to 9 September 2012 Statement of capital on 2013-03-12
|
12 March 2013 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2013 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
12 March 2013 | Administrative restoration application (4 pages) |
12 March 2013 | Annual return made up to 9 September 2012 Statement of capital on 2013-03-12
|
12 March 2013 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
12 March 2013 | Annual return made up to 9 September 2012 Statement of capital on 2013-03-12
|
12 March 2013 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
12 March 2013 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
12 March 2013 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director and secretary george olubunmi (1 page) |
17 June 2009 | Director and secretary appointed george olusegum olubummi (2 pages) |
17 June 2009 | Appointment Terminated Director and Secretary george olubunmi (1 page) |
17 June 2009 | Director and secretary appointed george olusegum olubummi (2 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 May 2009 | Appointment Terminated Director david olubunmi (1 page) |
6 May 2009 | Director and secretary's change of particulars / george olubunmi / 23/04/2009 (1 page) |
6 May 2009 | Director and Secretary's Change of Particulars / george olubunmi / 23/04/2009 / HouseName/Number was: , now: flat 7 victory court; Street was: 174 congleton grove, now: atlantis close; Area was: woolwich, now: ; Post Town was: london, now: barking; Region was: , now: essex; Post Code was: SE18 7HL, now: IG11 0GP (1 page) |
6 May 2009 | Appointment Terminated Secretary samuel olayiwola (1 page) |
6 May 2009 | Appointment terminated secretary samuel olayiwola (1 page) |
6 May 2009 | Appointment terminated director david olubunmi (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 152 forest road london E17 6JG (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 152 forest road london E17 6JG (1 page) |
28 December 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
28 December 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
20 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
22 October 2007 | Return made up to 09/09/07; full list of members
|
22 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
20 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
28 November 2005 | Accounts made up to 30 September 2005 (1 page) |
28 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
28 November 2005 | Accounts made up to 30 September 2004 (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | New secretary appointed;new director appointed (3 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 09/09/04; full list of members (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 09/09/04; full list of members (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed;new director appointed (3 pages) |
25 February 2005 | New secretary appointed;new director appointed (1 page) |
25 February 2005 | New secretary appointed;new director appointed (1 page) |
25 September 2003 | Memorandum and Articles of Association (12 pages) |
25 September 2003 | Memorandum and Articles of Association (12 pages) |
22 September 2003 | Company name changed george consultancy services limi ted\certificate issued on 21/09/03 (2 pages) |
22 September 2003 | Company name changed george consultancy services limi ted\certificate issued on 21/09/03 (2 pages) |
9 September 2003 | Incorporation (16 pages) |
9 September 2003 | Incorporation (16 pages) |