Stokenewington Hackney
London
N16 8EB
Director Name | Mr Ayodeji Henry Alatise |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ordnance Road London E16 4PJ |
Director Name | Richard Alade Adeboye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 170 Leslie Road Custom House London E16 3AZ |
Director Name | Florence Adefolakemi Adewale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Business Woman |
Correspondence Address | 20 Oldfield Road London N16 Ors |
Secretary Name | Tala Toma Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Begbie House St Martins Road Stockwell London SW9 0SR |
Director Name | Victoria Olufunmilayo Omoyele |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2010) |
Role | Trader |
Correspondence Address | 190 Hoxton Street London N1 5LH |
Registered Address | 165 Lower Clapton Road London E5 8EQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (4 pages) |
13 October 2010 | Application to strike the company off the register (4 pages) |
16 March 2010 | Termination of appointment of Victoria Omoyele as a director (2 pages) |
16 March 2010 | Appointment of Mr Ayodeji Henry Alatise as a director (3 pages) |
16 March 2010 | Termination of appointment of Victoria Omoyele as a director (2 pages) |
16 March 2010 | Appointment of Mr Ayodeji Henry Alatise as a director (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 September 2009 | Annual return made up to 25/07/09 (10 pages) |
28 September 2009 | Annual return made up to 25/07/09 (10 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 April 2009 | Accounts made up to 31 January 2008 (5 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Annual return made up to 25/07/08 (7 pages) |
16 March 2009 | Annual return made up to 25/07/08 (7 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Annual return made up to 25/07/07 (4 pages) |
7 February 2008 | Annual return made up to 25/07/07
|
18 December 2007 | Company name changed christ way church LIMITED\certificate issued on 18/12/07 (3 pages) |
18 December 2007 | Company name changed christ way church LIMITED\certificate issued on 18/12/07 (3 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Withdrawal of application for striking off (1 page) |
11 December 2007 | Withdrawal of application for striking off (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 84 amhurst road hackney E8 1JH (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 84 amhurst road hackney E8 1JH (1 page) |
21 November 2007 | Application for striking-off (1 page) |
21 November 2007 | Application for striking-off (1 page) |
13 March 2007 | Accounts made up to 31 January 2007 (5 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
10 January 2007 | Accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Accounts made up to 31 January 2005 (5 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 August 2006 | Annual return made up to 25/07/06 (6 pages) |
30 August 2006 | Annual return made up to 25/07/06 (6 pages) |
16 February 2006 | Annual return made up to 08/01/06 (4 pages) |
16 February 2006 | Annual return made up to 08/01/06 (4 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Annual return made up to 08/01/05 (6 pages) |
2 September 2005 | Annual return made up to 08/01/05 (6 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
8 January 2004 | Incorporation (18 pages) |
8 January 2004 | Incorporation (18 pages) |