Norbury
London
SW16 4AQ
Director Name | Miss Omolara Abosede Odumeru |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 November 2011) |
Role | Children Practitioner |
Country of Residence | England |
Correspondence Address | 1443b London Road Norbury London SW16 4AQ |
Director Name | Mr Babatunde Kolawole Odumeru |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1443b London Road Norbury London SW16 4AQ |
Registered Address | 1443b London Road Norbury London SW16 4AQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
600 at £1 | Omolara Abosede Odumeru 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
1 June 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 August 2010 | Termination of appointment of Babatunde Odumeru as a director (1 page) |
26 August 2010 | Termination of appointment of Babatunde Odumeru as a director (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Secretary's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Babatunde Kolawole Odumeru on 18 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (2 pages) |
17 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Registered office address changed from Office B 1423 London Road Norbury London SW16 4AH United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Mr Babatunde Kolawole Odumeru on 18 April 2010 (2 pages) |
17 August 2010 | Registered office address changed from Office B 1423 London Road Norbury London SW16 4AH United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Secretary's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
7 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from suite fgc, 182 mitcham road tooting london SW17 9NJ britain (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from suite fgc, 182 mitcham road tooting london SW17 9NJ britain (1 page) |
23 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
23 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
27 August 2008 | Secretary's change of particulars / omolara odumeru / 26/08/2008 (2 pages) |
27 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
27 August 2008 | Secretary's Change of Particulars / omolara odumeru / 26/08/2008 / Date of Birth was: none, now: 26-Oct-1969; Title was: , now: miss; HouseName/Number was: , now: 32; Street was: 1 courtney road, now: coe avenue; Post Town was: croydon, now: south norwood; Region was: surrey, now: london; Post Code was: CR0 4LS, now: SE25 5HW; Country was: , now: b (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 32 coe avenue south norwood london SE25 5HW (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 32 coe avenue south norwood london SE25 5HW (1 page) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
31 January 2008 | Return made up to 19/04/07; full list of members (6 pages) |
31 January 2008 | Return made up to 19/04/07; full list of members (6 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
19 April 2006 | Incorporation (14 pages) |
19 April 2006 | Incorporation (14 pages) |