Sidcup
Kent
DA15 9BL
Director Name | Mr Babatunde Abayomi Sotinwa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20 Willrose Crescent Abbey Wood London SE2 0LQ |
Secretary Name | Mr Babatunde Abayomi Sotinwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Willrose Crescent Abbey Wood London SE2 0LQ |
Registered Address | 87 Tuam Road Plumstead London SE18 2QY |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 October 2010 | Termination of appointment of Babatunde Sotinwa as a secretary (1 page) |
14 October 2010 | Termination of appointment of Babatunde Sotinwa as a director (1 page) |
14 October 2010 | Termination of appointment of Babatunde Sotinwa as a director (1 page) |
14 October 2010 | Termination of appointment of Babatunde Sotinwa as a secretary (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Mr Oladimeji Olukayode Sotinwa on 20 August 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Oladimeji Olukayode Sotinwa on 20 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
26 February 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Incorporation (11 pages) |
20 August 2008 | Incorporation (11 pages) |