London
NW6 5LA
Director Name | Talabi Adebayo Braithwaite |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Insurance Practitioner |
Correspondence Address | 35 The Marlows St Johns Wood London NW8 6NB |
Secretary Name | Kanti Lalji Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Sherwood Avenue London Lambeth SW16 5EJ |
Secretary Name | Olukemi Olamide Olayanju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Waldstock Road Thamesmead Central London SE28 8SF |
Registered Address | 97b Kilburn Park Road London NW6 5LA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Executors Of Estate Of Mrs Rosetta Adebisi Braithwaite 50.00% Ordinary |
---|---|
250 at £1 | Mr Adesoye Olumide Braithwaite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,893 |
Cash | £423 |
Current Liabilities | £459,464 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
26 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
1 August 2017 | Notification of Adesoye Braithwaite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Adesoye Braithwaite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
27 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
9 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page) |
23 October 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
12 March 2014 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
13 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
13 July 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
12 July 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from Warnford Court 29 Thorgmorton Street London EC2N 2AT on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Warnford Court 29 Thorgmorton Street London EC2N 2AT on 15 February 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Annual return made up to 13 May 2010 (13 pages) |
13 July 2010 | Annual return made up to 13 May 2010 (13 pages) |
13 July 2010 | Appointment of Olukemi Olamide Olayanju as a secretary (3 pages) |
13 July 2010 | Termination of appointment of Kanti Vadgama as a secretary (2 pages) |
13 July 2010 | Appointment of Olukemi Olamide Olayanju as a secretary (3 pages) |
13 July 2010 | Termination of appointment of Kanti Vadgama as a secretary (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 June 2010 | Annual return made up to 13 May 2009 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 13 May 2009 with a full list of shareholders (10 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 June 2010 | Administrative restoration application (3 pages) |
7 June 2010 | Administrative restoration application (3 pages) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 September 2008 | Return made up to 13/05/08; full list of members (7 pages) |
26 September 2008 | Return made up to 13/05/08; full list of members (7 pages) |
10 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
10 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 September 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 September 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 August 2006 | Return made up to 13/05/06; no change of members (7 pages) |
30 August 2006 | Return made up to 13/05/06; no change of members (7 pages) |
8 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
13 May 2004 | Incorporation (11 pages) |
13 May 2004 | Incorporation (11 pages) |