Mitcham
Surrey
CR4 4DG
Director Name | Almic Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 August 2018) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Abimbola Akindele |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newent Close Carshalton Surrey SM5 1LR |
Secretary Name | Mr Michael Olubunmi Akindele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newent Close Carshalton Surrey SM5 1LR |
Director Name | Mr Michael Olubunmi Akindele |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newent Close Carshalton Surrey SM5 1LR |
Secretary Name | Mrs Abimbola Akindele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newent Close Carshalton Surrey SM5 1LR |
Website | www.tgllogistics.co.uk |
---|
Registered Address | Access House 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,481 |
Cash | £2,797 |
Latest Accounts | 5 April 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr Michael Olubunmi Akindele as a director on 1 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr Michael Olubunmi Akindele as a director on 1 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Olubunmi Akindele as a director on 1 April 2016 (1 page) |
1 June 2016 | Appointment of Almic Solutions Ltd as a director on 1 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Olubunmi Akindele as a director on 1 April 2016 (1 page) |
1 June 2016 | Appointment of Almic Solutions Ltd as a director on 1 April 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
2 October 2013 | Termination of appointment of Abimbola Akindele as a secretary (1 page) |
2 October 2013 | Termination of appointment of Abimbola Akindele as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
7 January 2013 | Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
7 January 2013 | Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
14 March 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
14 March 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
17 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page) |
27 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
11 January 2010 | Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
4 February 2009 | Secretary appointed mrs abimbola akindele (1 page) |
4 February 2009 | Director appointed mr michael olubunmi akindele (1 page) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 February 2009 | Secretary appointed mrs abimbola akindele (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from connect house 21 willow lane mitcham surrey CR4 4NA (1 page) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from connect house 21 willow lane mitcham surrey CR4 4NA (1 page) |
4 February 2009 | Director appointed mr michael olubunmi akindele (1 page) |
3 February 2009 | Appointment terminated director abimbola akindele (1 page) |
3 February 2009 | Appointment terminated director abimbola akindele (1 page) |
3 February 2009 | Appointment terminated secretary michael akindele (1 page) |
3 February 2009 | Appointment terminated secretary michael akindele (1 page) |
4 December 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 6 newent close, carshalton surrey surrey SM5 1LR (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 6 newent close, carshalton surrey surrey SM5 1LR (1 page) |
16 January 2008 | Accounting reference date shortened from 31/12/07 to 05/04/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/12/07 to 05/04/07 (1 page) |
2 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2006 | Incorporation (11 pages) |
7 December 2006 | Incorporation (11 pages) |