Woolwich
London
SE18 7TJ
Secretary Name | Mrs Karina Adekunle |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 24 August 2007(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 October 2015) |
Role | Secretary |
Correspondence Address | 15 Challock House Boundary Street Erith Kent DA8 2ER |
Secretary Name | Mr Bernard Oladapo Ayanbanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90b Waverley Road Plumstead London SE18 7TJ |
Telephone | 020 88585222 |
---|---|
Telephone region | London |
Registered Address | 153 Trafalgar Road Greenwich London SE10 9TX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,049 |
Cash | £72 |
Current Liabilities | £6,478 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
15 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Mrs Karina Adekunle on 30 November 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mrs Karina Adekunle on 30 November 2010 (2 pages) |
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
7 December 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
19 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members
|
6 February 2008 | Return made up to 15/01/08; full list of members
|
29 November 2007 | Registered office changed on 29/11/07 from: 18, almond road, bermondsey london london southwark SE16 3LR (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 18, almond road, bermondsey london london southwark SE16 3LR (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
18 February 2007 | Secretary's particulars changed (1 page) |
18 February 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Memorandum and Articles of Association (9 pages) |
29 January 2007 | Memorandum and Articles of Association (9 pages) |
23 January 2007 | Company name changed abo printers and science LTD\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed abo printers and science LTD\certificate issued on 23/01/07 (2 pages) |
15 January 2007 | Incorporation (13 pages) |
15 January 2007 | Incorporation (13 pages) |