Hanworth
Middlesex
TW13 5PF
Director Name | Mr Rotimi Olawole William Oyewole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sunrise Close Haworth Middlesex TW13 5PF |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit 3a Falcon Estate Off Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from legacy house trading estate hanworth middlesex TW13 6DH (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from legacy house trading estate hanworth middlesex TW13 6DH (1 page) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
22 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
22 September 2008 | Director appointed mr rotimi olawole william oyewole (1 page) |
22 September 2008 | Director appointed mr rotimi olawole william oyewole (1 page) |
22 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 6 sunrise close hanworth middlesex TW13 5PF (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 6 sunrise close hanworth middlesex TW13 5PF (1 page) |
22 September 2008 | Appointment terminated secretary paramount company searches LIMITED (1 page) |
22 September 2008 | Appointment Terminated Secretary paramount company searches LIMITED (1 page) |
9 February 2007 | Incorporation (10 pages) |
9 February 2007 | Incorporation (10 pages) |