Blackheath
London
SE3 8PG
Secretary Name | Mrs Oluremi Temitope Adejumo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Dursley Road Blackheath London SE3 8PG |
Director Name | Mr Rotimi Adeoye Adejumo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 90 Dursley Road Blackheath London SE3 8PG |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 90 Dursley Road Blackheath London SE3 8PG |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Kidbrooke with Hornfair |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mrs Oluremi Temitope Adejumo on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Oluremi Temitope Adejumo on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 January 2009 | Accounts made up to 28 February 2008 (2 pages) |
31 October 2008 | Appointment Terminated Director rotimi adejumo (1 page) |
31 October 2008 | Appointment terminated director rotimi adejumo (1 page) |
20 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 January 2008 | Accounts made up to 28 February 2007 (1 page) |
21 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
17 May 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (13 pages) |
28 February 2006 | Incorporation (13 pages) |