Company NameDaniel Ford Estate Agents Ltd
Company StatusDissolved
Company Number05536691
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameOluremi Peters Olufeagba
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed02 February 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2010)
RoleProperty Management
Correspondence Address10 Barnstaple House
Devonshire Drive, Greenwich
London
SE10 8LD
Secretary NameOluremi Peters Olufeagba
NationalityNigerian
StatusClosed
Appointed02 February 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2010)
RoleProperty Management
Correspondence Address10 Barnstaple House
Devonshire Drive, Greenwich
London
SE10 8LD
Director NameMr Kola Ademoroti
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed02 December 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 August 2010)
RoleConsultant
Correspondence Address93 The Gardens Ballymacool Estate
Letterkenny
Co-Donegal
Ireland
Director NameMr Adeyemi Edun
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address78 Mount Pleasant
Barnet
Hertfordshire
EN4 9HQ
Secretary NamePeter Rosen
NationalityBritish
StatusResigned
Appointed01 October 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address7 Linnell Close
London
NW11 7LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address25 East Barnet Road
Barnet
Hertz
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141,665
Cash£3,897
Current Liabilities£254,866

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Director appointed mr kola ademoroti (1 page)
12 May 2009Director appointed mr kola ademoroti (1 page)
11 May 2009Appointment terminated director adeyemi edun (1 page)
11 May 2009Appointment Terminated Director adeyemi edun (1 page)
3 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 October 2008Return made up to 15/08/08; full list of members (4 pages)
6 October 2008Return made up to 15/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 September 2007Return made up to 15/08/07; full list of members (2 pages)
10 September 2007Return made up to 15/08/07; full list of members (2 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (1 page)
11 October 2006Return made up to 15/08/06; full list of members (2 pages)
11 October 2006Return made up to 15/08/06; full list of members (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 334 holloway road london N7 6NJ (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 334 holloway road london N7 6NJ (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)