Dartford
Kent
DA1 1LH
Secretary Name | Mrs Umo Ofili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2008(same day as company formation) |
Role | Legal Practioner |
Correspondence Address | 308 Lowfield Street Dartford Kent DA1 1LH |
Director Name | Mr Abayomi Adedeji |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | IT Professional |
Correspondence Address | 7 Bola Ajibola Street, Off Allen Avenue Ikeja Lagos 90001 |
Director Name | Mr Ayotunde Fatokun |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | IT Professional |
Correspondence Address | 7 Bola Ajibola Street, Off Alen Avenue Ikeja Lagos 90001 |
Director Name | Mr Toochukwu Onyemelukwe |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | IT Professional |
Correspondence Address | 7 Bola Ajibola Street, Off Allen Avenue Ikeja Lagos 90001 |
Registered Address | 308 Lowfield Street Dartford Kent DA1 1LH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Princes |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
12 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / onyeka ofili / 17/02/2009 (1 page) |
17 February 2009 | Director's Change of Particulars / onyeka ofili / 17/02/2009 / Nationality was: british, now: nigerian (1 page) |
17 February 2009 | Director's change of particulars / onyeka ofili / 17/02/2009 (1 page) |
17 February 2009 | Director's Change of Particulars / onyeka ofili / 17/02/2009 / Nationality was: nigerian, now: british; Date of Birth was: 04-Jul-1974, now: 05-Jul-1975 (1 page) |
17 February 2009 | Secretary's Change of Particulars / umo ofili / 17/02/2009 / Nationality was: other, now: british; Date of Birth was: , now: none; Occupation was: , now: legal practioner (1 page) |
17 February 2009 | Secretary's change of particulars / umo ofili / 17/02/2009 (1 page) |
18 November 2008 | Ad 04/11/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
18 November 2008 | Ad 04/11/08 gbp si 9000@1=9000 gbp ic 1000/10000 (2 pages) |
17 November 2008 | Secretary's Change of Particulars / umo ofili / 17/11/2008 / Nationality was: , now: other; HouseName/Number was: 65, now: 308; Street was: walden hill road, now: lowfield street; Post Town was: luton, now: dartford; Region was: bedfordshire, now: kent; Post Code was: LU2 7AE, now: DA1 1LH (2 pages) |
17 November 2008 | Secretary's change of particulars / umo ofili / 17/11/2008 (2 pages) |
12 November 2008 | Gbp nc 1000/10000\04/11/08 (3 pages) |
12 November 2008 | Gbp nc 1000/10000 04/11/08 (3 pages) |
7 November 2008 | Appointment Terminated Director toochukwu onyemelukwe (1 page) |
7 November 2008 | Appointment Terminated Director abayomi adedeji (1 page) |
7 November 2008 | Appointment terminated director abayomi adedeji (1 page) |
7 November 2008 | Appointment Terminated Director ayotunde fatokun (1 page) |
7 November 2008 | Appointment terminated director ayotunde fatokun (1 page) |
7 November 2008 | Appointment terminated director toochukwu onyemelukwe (1 page) |
14 October 2008 | Director's change of particulars / onyeka ofili / 13/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 65 warden hill road luton bedfordshire LU2 7AE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 65 warden hill road luton bedfordshire LU2 7AE (1 page) |
14 October 2008 | Director's Change of Particulars / onyeka ofili / 13/10/2008 / HouseName/Number was: 65, now: 308; Street was: warden hill road, now: lowfield street; Post Town was: luton, now: dartford; Region was: bedfordshire, now: kent; Post Code was: LU2 7AE, now: DA1 1LH (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 65 walden hill road luton bedfordshire LU2 7AE england (1 page) |
8 August 2008 | Director's change of particulars / onyeka ofili / 06/08/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 65 walden hill road luton bedfordshire LU2 7AE england (1 page) |
8 August 2008 | Director's Change of Particulars / onyeka ofili / 06/08/2008 / Nationality was: nigerian, now: british; HouseName/Number was: 7, now: 65; Street was: walden hill road, now: warden hill road; Country was: england, now: (1 page) |
5 August 2008 | Incorporation (12 pages) |
5 August 2008 | Incorporation (12 pages) |