Stanmore
Middlesex
HA7 3QZ
Director Name | Mrs Christina Adetokunbo Opaleye |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chartley Avenue Stanmore Middlesex HA7 3QZ |
Secretary Name | Mrs Christina Adetokunbo Opaleye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chartley Avenue Stanmore Middlesex HA7 3QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 Chartley Avenue Stanmore Middlesex HA7 3QZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
100 at £1 | Christina Opaleye & Adekunle Opaleye 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Voluntary strike-off action has been suspended (1 page) |
5 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Application to strike the company off the register (3 pages) |
13 March 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
3 January 2013 | Termination of appointment of Christina Opaleye as a director (1 page) |
3 January 2013 | Termination of appointment of Christina Opaleye as a secretary (1 page) |
3 January 2013 | Termination of appointment of Christina Opaleye as a director (1 page) |
3 January 2013 | Termination of appointment of Christina Opaleye as a secretary (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Registered office address changed from 71 Susans Road Eastbourne East Sussex BN21 3TG on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 71 Susans Road Eastbourne East Sussex BN21 3TG on 12 May 2010 (1 page) |
21 December 2009 | Director's details changed for Christina Opaleye on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Christina Opaleye on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Adekunle Opaleye on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Adekunle Opaleye on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from renbe house 93 colindale avenue london NW9 5HB (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from renbe house 93 colindale avenue london NW9 5HB (1 page) |
22 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 26 chartley avenue stanmore HA7 3QZ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 26 chartley avenue stanmore HA7 3QZ (1 page) |
25 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2007 | Director resigned (1 page) |
7 December 2006 | Incorporation (12 pages) |
7 December 2006 | Incorporation (12 pages) |