Sunningfields Road
London
NW4 4QR
Secretary Name | Mrs Shakirat Dabiri |
---|---|
Status | Closed |
Appointed | 21 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 12 Brading Terrace Goldhawk Road London W12 8ES |
Director Name | Mr Ndubuisi Martin Chilaka |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Edric Road London SE14 5EL |
Secretary Name | Ms Folasade Akanni-Shelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Edric Road London SE14 5EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Highpoint Court Sunningfields Road London NW4 4QR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
100 at £1 | Bilikis Oko-osi 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Ndubuisi Chilaka as a director (1 page) |
10 October 2013 | Registered office address changed from 52 Edric Road London SE14 5EL United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Ndubuisi Chilaka as a director (1 page) |
25 September 2013 | Termination of appointment of Folasade Akanni-Shelle as a secretary (1 page) |
21 September 2013 | Appointment of Mrs Shakirat Dabiri as a secretary (2 pages) |
16 September 2013 | Appointment of Ms Bilikis Oko-Osi as a director (2 pages) |
27 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
22 November 2011 | Director's details changed for Mr Ndubuisi Martin Chilaka on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 39 Oakfields Guildford Surrey GU3 3AS on 22 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Folasade Akanni-Shelle on 22 November 2011 (2 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Amended accounts made up to 31 May 2010 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Ndubuisi Martin Chilaka on 15 May 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
17 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 June 2008 | Location of register of members (1 page) |
31 August 2007 | Ad 02/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 August 2007 | New director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 152 forest road london E17 6JG (1 page) |
25 July 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (16 pages) |