Battersey
London
SW11 1HR
Secretary Name | Olutoyin Banjoko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arundel Close Battersey London SW11 1HR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 18 Arundel Close Battersey London SW11 1HR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 July 2009 | Accounts made up to 31 August 2008 (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 February 2008 | Return made up to 05/08/07; full list of members (6 pages) |
12 February 2008 | Return made up to 05/08/07; full list of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
28 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 August 2005 | Incorporation (12 pages) |
5 August 2005 | Incorporation (12 pages) |