Plumstead
London
SE18 3SH
Director Name | Mr Peter Oyewor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 42 Grieves Road Gravesend Kent DA11 7JG |
Secretary Name | Babatunde Akintola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hampstead Close Thamesmead London SE28 8EL |
Secretary Name | Joseph Dellion Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2010) |
Role | Secretary |
Correspondence Address | First Floor 116-118 Brent Street Hendon London NW4 2DT |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2010) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2010) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 2 Herbert Road Plumstead London SE18 3SH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Termination of appointment of Peter Oyewor as a director (1 page) |
7 May 2011 | Termination of appointment of Peter Oyewor as a director (1 page) |
7 May 2011 | Appointment of Mr Ademiju Akinola Oyekan as a director (2 pages) |
7 May 2011 | Appointment of Mr Ademiju Akinola Oyekan as a director (2 pages) |
7 October 2010 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
7 October 2010 | Termination of appointment of Joseph Lawrence as a secretary (1 page) |
7 October 2010 | Director's details changed for Peter Oyewor on 3 July 2010 (2 pages) |
7 October 2010 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
7 October 2010 | Director's details changed for Peter Oyewor on 3 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
7 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
7 October 2010 | Termination of appointment of Joseph Lawrence as a secretary (1 page) |
7 October 2010 | Director's details changed for Peter Oyewor on 3 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
20 August 2008 | Secretary appointed westco nominees (1 page) |
20 August 2008 | Secretary appointed westco nominees (1 page) |
19 August 2008 | Appointment terminate, secretary companies made simple logged form (1 page) |
19 August 2008 | Appointment Terminate, Secretary Companies Made Simple Logged Form (1 page) |
19 August 2008 | Secretary appointed joseph dellion lawrence (1 page) |
19 August 2008 | Secretary appointed joseph dellion lawrence (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (15 pages) |
3 July 2007 | Incorporation (15 pages) |