Cricklewood
London
NW2 1TB
Director Name | Miss Olubukola Booky Anite |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Viglen House Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Isaac Kio |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 69 Chaucer Road London SE24 0NY |
Director Name | Mr Olawale Ahmed Taiwo |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2009(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2012) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | 3 Creswell Court Handley Grove London NW2 1TB |
Registered Address | Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
100 at £1 | Anthony Nwosisi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£383 |
Cash | £465 |
Current Liabilities | £848 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
18 December 2012 | Registered office address changed from Flat 3 Creswell Court 20 Handley Grove Cricklewood London NW2 1TB United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Olawale Taiwo as a director (1 page) |
18 December 2012 | Appointment of Miss Olubukola Booky Anite as a director (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Olawale Ahmed Taiwo on 9 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Olawale Ahmed Taiwo on 9 July 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 July 2009 | Director appointed mr olawale ahmed taiwo (1 page) |
28 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated director isaac kio (1 page) |
9 July 2008 | Incorporation (17 pages) |