Off Winding Way
Becontree
Essex
RM8 2TE
Director Name | Papa Omotayo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Architect |
Correspondence Address | 106b Gowan Avenue Fulham London SW6 6RG |
Secretary Name | Oladele Dejo Olawo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lake Close Off Winding Way Becontree Essex RM8 2TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(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 | 20 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 106b Gowan Avenue Fulham London SW6 6RG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £473 |
Cash | £1,757 |
Current Liabilities | £2,534 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2009 | Company name changed o&o architecture & design LTD\certificate issued on 05/03/09 (2 pages) |
28 February 2009 | Company name changed o&o architecture & design LTD\certificate issued on 05/03/09 (2 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members
|
26 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 106B gowan ave fulham london SW6 6RG (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 106B gowan ave fulham london SW6 6RG (1 page) |
3 March 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (9 pages) |
20 January 2006 | Incorporation (9 pages) |