Regency Walk Shirley
London
Surrey
CR0 7UW
Secretary Name | Babatunde Tony Adebola Oshinibosi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 195 Shaftesbury Court Regency Walk Shirley Surrey CR0 7UW |
Director Name | Mr Tony Babatunde Adebola Oshinibosi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 May 2014) |
Role | Business Transformation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 195 Shaftesbury Court Regency Walk Shirley Surrey Croydon CR0 7UW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 195 Shaftesbury Court Regency Walk, Shirley Surrey London CR0 7UW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
35 at £1 | Mr Babatunde Tony Adebola Oshinibosi 50.00% Ordinary |
---|---|
35 at £1 | Mrs Adenike Omorinola Oshinibosi 50.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
6 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-06
|
6 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-04-06
|
28 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
26 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Tony Babatunde Adebola Oshinibosi on 29 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Adenike Omorinola Oshinibosi on 29 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Tony Babatunde Adebola Oshinibosi on 29 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Adenike Omorinola Oshinibosi on 29 October 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 March 2008 | Director appointed mr tony babatunde adebola oshinibosi (1 page) |
31 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 March 2008 | Director appointed mr tony babatunde adebola oshinibosi (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 308 old brompton road london SW5 9JF (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 308 old brompton road london SW5 9JF (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 December 2006 | Return made up to 15/02/06; full list of members (7 pages) |
11 December 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Ad 15/02/05--------- £ si 70@1=70 £ ic 72/142 (2 pages) |
19 April 2005 | Ad 15/02/05--------- £ si 70@1=70 £ ic 72/142 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Ad 15/02/05--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Ad 15/02/05--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (13 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (13 pages) |
15 February 2005 | Secretary resigned (1 page) |