Clapham North
London
SW4 7PW
Director Name | Babatunde Adeniyi Babalola |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 16 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Helmsley House Cleveland Road South Woodford E18 2AY |
Director Name | Ms Abidemi Safuriatu Wilson-Obruche |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Nice Business Park 19-35 Sylvan Grove London SE15 1PD |
Director Name | Mr Mohammed Musibau Musa |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1 Heatherdene Close Mitcham Surrey CR4 4EU |
Director Name | Abidemi Wilson Obruche |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Solon New Road Clapham North London SW4 7PW |
Director Name | Ms Abidemi Wilson-Obruche |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Nice Business Park 19-35 Sylvan Grove London SE15 1PD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | phoenixmediapartners.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76356600 |
Telephone region | London |
Registered Address | Unit 2 Nice Business Park 19-35 Sylvan Grove London SE15 1PD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
500 at £1 | Babatunde Adeliji Babalola 50.00% Ordinary |
---|---|
400 at £1 | Abdullah Olajide Musa 40.00% Ordinary |
100 at £1 | Abidemi Wilson-obruche 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,866 |
Current Liabilities | £45,366 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Appointment of Ms Abidemi Safuriatu Wilson-Obruche as a director (2 pages) |
10 April 2011 | Appointment of Ms Abidemi Safuriatu Wilson-Obruche as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Babatunde Adeniyi Babalola on 19 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Babatunde Adeniyi Babalola on 19 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Termination of appointment of Abidemi Wilson-Obruche as a director (1 page) |
22 March 2010 | Termination of appointment of Abidemi Wilson-Obruche as a director (1 page) |
21 October 2009 | Appointment of Ms Abidemi Wilson-Obruche as a director (2 pages) |
21 October 2009 | Appointment of Ms Abidemi Wilson-Obruche as a director (2 pages) |
28 July 2009 | Director's change of particulars / babatunde babalola / 28/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / abdullah musa / 28/07/2009 (2 pages) |
28 July 2009 | Secretary's Change of Particulars / abdullah musa / 28/07/2009 / Title was: , now: mr; Forename was: abdullah, now: abdullahi; HouseName/Number was: , now: 40; Street was: 1 heatherdene close, now: solon new road; Area was: , now: clapham north; Post Town was: mitcham, now: london; Region was: surrey, now: london; Post Code was: CR4 4EU, now: SW4 7 (2 pages) |
28 July 2009 | Director's Change of Particulars / babatunde babalola / 28/07/2009 / Middle Name/s was: adeliji, now: adeniyi (1 page) |
25 July 2009 | Appointment Terminated Director abidemi wilson obruche (1 page) |
25 July 2009 | Appointment terminated director abidemi wilson obruche (1 page) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 1 heatherdene close mitcham CR4 4EU (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1 heatherdene close mitcham CR4 4EU (1 page) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 June 2008 | Particulars of contract relating to shares (2 pages) |
12 June 2008 | Ad 01/05/08 gbp si 40@1=40 gbp ic 60/100 (2 pages) |
12 June 2008 | Ad 16/10/07\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
12 June 2008 | Particulars of contract relating to shares (2 pages) |
12 June 2008 | Particulars of contract relating to shares (2 pages) |
12 June 2008 | Particulars of contract relating to shares (2 pages) |
12 June 2008 | Ad 16/10/07 gbp si 50@1=50 gbp ic 100/150 (2 pages) |
12 June 2008 | Ad 01/05/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages) |
4 June 2008 | Ad 16/10/07\gbp si 50@1=50\gbp ic 10/60\ (2 pages) |
4 June 2008 | Ad 16/10/07 gbp si 50@1=50 gbp ic 10/60 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts made up to 30 June 2007 (1 page) |
1 November 2007 | Memorandum and Articles of Association (2 pages) |
1 November 2007 | Memorandum and Articles of Association (2 pages) |
30 October 2007 | Company name changed motherkleen solutions LTD\certificate issued on 30/10/07 (3 pages) |
30 October 2007 | Company name changed motherkleen solutions LTD\certificate issued on 30/10/07 (3 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (1 page) |
21 October 2007 | New director appointed (1 page) |
21 October 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Incorporation (13 pages) |
19 June 2006 | Incorporation (13 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |