Orpington
Kent
BR6 9RR
Director Name | Antonia Olukemi Adeoye |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 October 2004) |
Role | Programmer |
Correspondence Address | 42 Fontenelle Sceaux Gardens London SE5 7DT |
Director Name | Omolara Gureje |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2010) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ruskin Drive Orpington Kent BR6 9RR |
Director Name | Gureje Lara |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 10 October 2004) |
Role | Business Analyst |
Correspondence Address | 40 Buttmarsh Close London SE18 7JA |
Secretary Name | Kemi Adeoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 42 Fontenelle Sceaux Gardens London SE5 7DT |
Director Name | Kemi Adeoye |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 October 2004) |
Role | Consultant |
Correspondence Address | 42 Fontenelle Sceaux Gardens London SE5 7DT |
Secretary Name | Anthony Adeoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 42 Fontenelle Havil Street London SE5 7DT |
Secretary Name | Mrs Olukemi Olanike Mackenzie-Gureje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 August 2015) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ruskin Drive Orpington Kent BR6 9RR |
Secretary Name | Miss Angel Opeyemi Angel |
---|---|
Status | Resigned |
Appointed | 01 October 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2018) |
Role | Company Director |
Correspondence Address | 20 Ruskin Drive Ruskin Drive Orpington Kent BR6 9RR |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | 20 Ruskin Drive Orpington Kent BR6 9RR |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
2 at £1 | Kemi Adeoye & Angel Adeoye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,308 |
Net Worth | £35 |
Cash | £225 |
Current Liabilities | £29,016 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2021 | Application to strike the company off the register (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
10 September 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
13 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of a secretary (1 page) |
5 November 2018 | Termination of appointment of Angel Opeyemi Angel as a secretary on 2 September 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
7 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
7 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
17 January 2016 | Termination of appointment of Olukemi Olanike Mackenzie-Gureje as a secretary on 7 August 2015 (1 page) |
17 January 2016 | Termination of appointment of Olukemi Olanike Mackenzie-Gureje as a secretary on 7 August 2015 (1 page) |
1 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 July 2015 | Secretary's details changed (1 page) |
27 July 2015 | Secretary's details changed (1 page) |
27 July 2015 | Secretary's details changed for {officer_name} (1 page) |
26 July 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
26 July 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
26 July 2015 | Director's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (2 pages) |
26 July 2015 | Secretary's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (1 page) |
26 July 2015 | Secretary's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (1 page) |
26 July 2015 | Director's details changed for Mrs Olukemi Olanike Adeoye on 10 June 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page) |
16 January 2015 | Termination of appointment of a secretary (1 page) |
16 January 2015 | Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page) |
16 January 2015 | Termination of appointment of a secretary (1 page) |
16 January 2015 | Termination of appointment of a secretary (1 page) |
16 January 2015 | Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages) |
16 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages) |
16 January 2015 | Termination of appointment of a secretary (1 page) |
16 January 2015 | Secretary's details changed for Mrs Olukemi Olanike Adeoye on 1 October 2014 (1 page) |
16 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Miss Angel Opeyemi Angel as a secretary on 1 October 2014 (2 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
26 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
10 October 2013 | Company name changed angelique LTD\certificate issued on 10/10/13
|
10 October 2013 | Company name changed angelique LTD\certificate issued on 10/10/13
|
6 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
6 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
12 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Olukemi Olanike Adeoye on 1 January 2011 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
16 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Omolara Gureje as a director (1 page) |
26 July 2010 | Termination of appointment of Omolara Gureje as a director (1 page) |
9 November 2009 | Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Omolara Gureje on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Olukemi Olanike Adeoye on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Omolara Gureje on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Omolara Gureje on 2 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from 42 Fontenelle Sceaux Gardens London SE5 7DT on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
2 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
13 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
21 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
30 December 2004 | Return made up to 17/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 17/10/04; full list of members (7 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 40 buttmarsh close london SE18 7JA (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 40 buttmarsh close london SE18 7JA (1 page) |
1 November 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
14 May 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Company name changed IN4MATIQUE systems LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed IN4MATIQUE systems LIMITED\certificate issued on 26/04/04 (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page) |
12 February 2004 | Company name changed phonolite LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed phonolite LIMITED\certificate issued on 12/02/04 (2 pages) |
17 October 2003 | Incorporation (24 pages) |
17 October 2003 | Incorporation (24 pages) |