London
W1T 3JS
Director Name | Mrs Oyebukola Fagade |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 April 2015) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | Mr Adesoji Olumide Fagade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Adesoji Olumide Fagade 50.00% Ordinary |
---|---|
1 at £1 | Oyebukola Olubunmi Fagade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,327 |
Cash | £467 |
Current Liabilities | £13,308 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Director's details changed for Mrs Oyebukola Fagade on 2 October 2009 (2 pages) |
13 April 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (1 page) |
13 April 2012 | Director's details changed for Mrs Oyebukola Fagade on 2 October 2009 (2 pages) |
13 April 2012 | Director's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (2 pages) |
13 April 2012 | Director's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (2 pages) |
13 April 2012 | Secretary's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2010 | Director's details changed for Oyebukola Fagade on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Oyebukola Fagade on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
24 June 2009 | Company name changed voltaics LIMITED\certificate issued on 27/06/09 (2 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Return made up to 03/09/08; full list of members (4 pages) |
6 May 2009 | Director and secretary appointed adesoji olumide fagade (2 pages) |
6 May 2009 | Director appointed oyebukola olubunmi fagade (1 page) |
5 May 2009 | Appointment terminated director a&h directors LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2007 | Incorporation (14 pages) |