Hemel Hempstead
Hertfordshire
HP2 5UX
Secretary Name | Abiodun Olamide-Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 372, Yeading Lane Hayes Middlesex UB4 9AZ |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
600 at £1 | Adeola Erasmus Olamide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,871 |
Cash | £28,025 |
Current Liabilities | £38,157 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 October 2021 | Liquidators' statement of receipts and payments to 26 July 2021 (20 pages) |
23 July 2021 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages) |
6 October 2020 | Liquidators' statement of receipts and payments to 26 July 2020 (22 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 26 July 2019 (16 pages) |
22 August 2018 | Registered office address changed from 94 Midland Road Luton LU2 0BL to Gable House 239 Regents Park Road London N3 3LF on 22 August 2018 (2 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Statement of affairs (8 pages) |
15 August 2018 | Appointment of a voluntary liquidator (2 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 March 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from 372, Yeading Lane Hayes Middlesex UB4 9AZ on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 372, Yeading Lane Hayes Middlesex UB4 9AZ on 14 June 2013 (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Abiodun Olamide-Daniel as a secretary (1 page) |
21 January 2013 | Termination of appointment of Abiodun Olamide-Daniel as a secretary (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Adeola Erasmus Olamide on 19 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Adeola Erasmus Olamide on 19 February 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2007 | Incorporation (14 pages) |
19 February 2007 | Incorporation (14 pages) |