Wood House Road
London
N12 9 N
Secretary Name | Olutayo Taiwo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mill Lane London NW6 1TT |
Registered Address | C/O Klarmans, 5a Granville Place High Road London N12 0AU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Olumide Akingbade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,893 |
Cash | £921 |
Current Liabilities | £11,067 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Registered office address changed from 23 Arundel Court Woodhouse Road North Finlcey N 12 9Ng to C/O Klarmans, 5a Granville Place High Road London N12 0AU on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 23 Arundel Court Woodhouse Road North Finlcey N 12 9Ng to C/O Klarmans, 5a Granville Place High Road London N12 0AU on 17 September 2014 (1 page) |
23 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2010 | Register inspection address has been changed (1 page) |
28 November 2010 | Register inspection address has been changed (1 page) |
28 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Olumide Akingbade on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Olumide Akingbade on 29 December 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
11 October 2007 | Incorporation (13 pages) |
11 October 2007 | Incorporation (13 pages) |