London
SW6 6DY
Secretary Name | Oscarina Nombulelo Sulola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 97 Bishops Mansions London SW6 6DY |
Director Name | Nigel Burge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft House Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Jennifer Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitecroft House Hatton Hill Windlesham Surrey GU20 6AB |
Director Name | David James Harvey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge The Long Road Rowledge Surrey GU10 4DL |
Registered Address | 97 Bishops Mansions Bishops Park Road Fulham London SW6 6DY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
75 at £1 | John B. Sulola 75.00% Ordinary |
---|---|
25 at £1 | Oscarina Sulola 25.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Registered office address changed from the Lodge the Long Road Rowledge Surrey GU10 4DL on 13 April 2010 (1 page) |
25 March 2010 | Director's details changed for Mr John Bababunmi Sulola on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
6 November 2006 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
7 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
28 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 June 2005 | Return made up to 09/03/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
4 February 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: whitecroft house hatton hill windlesham surrey GU20 6AB (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
24 January 2005 | Company name changed hatton hill 0002 LIMITED\certificate issued on 24/01/05 (2 pages) |
9 March 2004 | Incorporation (17 pages) |