Company NameThomas Page Associates Limited
Company StatusDissolved
Company Number04969032
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sunny Olumuyiwa Ojuroye
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Watermans Way
Ingress Park
Greenhithe
Kent
DA9 9GJ
Secretary NameAdetutu Abiola Ojuroye
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Watermans Way
Ingress Gardens
Greenhithe
Kent
DA9 9GJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£96,150
Net Worth£196
Cash£2,335
Current Liabilities£20,387

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Director's details changed for Sunny Ojuroye on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Sunny Ojuroye on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(4 pages)
23 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 November 2008Return made up to 19/11/08; full list of members (3 pages)
28 November 2008Return made up to 19/11/08; full list of members (3 pages)
10 April 2008Return made up to 19/11/07; no change of members (6 pages)
10 April 2008Return made up to 19/11/07; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 December 2006Return made up to 19/11/06; full list of members (6 pages)
15 December 2006Return made up to 19/11/06; full list of members (6 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 December 2005Return made up to 19/11/05; full list of members (6 pages)
2 December 2005Return made up to 19/11/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2004Return made up to 19/11/04; full list of members (6 pages)
15 December 2004Return made up to 19/11/04; full list of members (6 pages)
9 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
9 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 November 2003Secretary resigned (1 page)
19 November 2003Incorporation (12 pages)