Devonshire Drive, Greenwich
London
SE10 8LD
Secretary Name | Oluremi Peters Olufeagba |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 02 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 2010) |
Role | Property Management |
Correspondence Address | 10 Barnstaple House Devonshire Drive, Greenwich London SE10 8LD |
Director Name | Mr Kola Ademoroti |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 August 2010) |
Role | Consultant |
Correspondence Address | 93 The Gardens Ballymacool Estate Letterkenny Co-Donegal Ireland |
Director Name | Mr Adeyemi Edun |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 78 Mount Pleasant Barnet Hertfordshire EN4 9HQ |
Secretary Name | Peter Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 7 Linnell Close London NW11 7LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 25 East Barnet Road Barnet Hertz EN4 8RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£141,665 |
Cash | £3,897 |
Current Liabilities | £254,866 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Director appointed mr kola ademoroti (1 page) |
12 May 2009 | Director appointed mr kola ademoroti (1 page) |
11 May 2009 | Appointment terminated director adeyemi edun (1 page) |
11 May 2009 | Appointment Terminated Director adeyemi edun (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
11 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 334 holloway road london N7 6NJ (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 334 holloway road london N7 6NJ (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |