London
EC1V 9AZ
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2008(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2012) |
Correspondence Address | Palmeston House 68-80 Old Street London Greater London EC1V 9AZ |
Director Name | Bola Olukoya |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(5 days after company formation) |
Appointment Duration | 6 years (resigned 30 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Francklyn Gardens Edgware Middlesex HA8 8SB |
Secretary Name | Kemi Olukoya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2010) |
Role | Consultant |
Correspondence Address | 127 Francklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2006) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | Palmerston House 60-80 Old Street London EC1V 9AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,399 |
Gross Profit | £31,810 |
Net Worth | £34,341 |
Cash | £7,223 |
Current Liabilities | £1,523 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Appointment of Mr Ayo Aima as a director (3 pages) |
1 September 2011 | Termination of appointment of Bola Olukoya as a director (2 pages) |
1 September 2011 | Termination of appointment of Bola Olukoya as a director (2 pages) |
1 September 2011 | Appointment of Mr Ayo Aima as a director (3 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages) |
4 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Bola Olukoya on 1 April 2010 (2 pages) |
4 January 2011 | Termination of appointment of Kemi Olukoya as a secretary (1 page) |
4 January 2011 | Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages) |
4 January 2011 | Termination of appointment of Kemi Olukoya as a secretary (1 page) |
4 January 2011 | Director's details changed for Bola Olukoya on 1 April 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages) |
4 January 2011 | Director's details changed for Bola Olukoya on 1 April 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 December 2009 | Registered office address changed from 127 Francklyn Gardens Edgware Middlesex HA8 8SB on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 127 Francklyn Gardens Edgware Middlesex HA8 8SB on 18 December 2009 (1 page) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 August 2008 | Secretary appointed ca solutions LTD (1 page) |
26 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
26 August 2008 | Secretary appointed ca solutions LTD (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (6 pages) |
15 July 2005 | Incorporation (6 pages) |