Elstree
Hertfordshire
WD6 3JR
Director Name | Mrs Omolara Adetola Haastrup |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 25 November 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Miss Olaide Aremu |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2010) |
Role | Business |
Correspondence Address | 177 Trafalgar Street London SE17 2TP |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Telephone | 020 77232163 |
---|---|
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Mr Adebola Haastrup 50.00% Ordinary |
---|---|
5k at £1 | Mrs Omolara Haastrup 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,636 |
Cash | £26,700 |
Current Liabilities | £25,474 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 November 2016 | Registered office address changed from 220 Edgware Road London Westminster W2 1DH to Olympia House Armitage Road London NW11 8RQ on 14 November 2016 (2 pages) |
10 November 2016 | Statement of affairs with form 4.19 (6 pages) |
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Resolutions
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 November 2010 | Appointment of Mrs Omolara Haastrup as a director (2 pages) |
27 November 2010 | Termination of appointment of Olaide Aremu as a director (1 page) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (11 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (10 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 February 2009 | Secretary's change of particulars / omolara haastrup / 24/11/2008 (2 pages) |
13 February 2009 | Secretary's change of particulars / omolara haastrup / 11/02/2009 (2 pages) |
30 January 2009 | Secretary appointed ms omolara haastrup (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
3 December 2008 | Director appointed miss olaide aremu (1 page) |
14 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
7 November 2008 | Appointment terminated director beech directors LIMITED (1 page) |
7 November 2008 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
20 September 2007 | Incorporation (6 pages) |