Morden
Surrey
SM4 6SE
Director Name | Mr Eric Adeniaran Lipede |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Blockley Road Sudbury Court Estate North Wembley Middlesex HA0 3LW |
Director Name | Mr David Onifade |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Blockley Road Wembley Middlesex HA0 3LW |
Director Name | Mr Nazim Ali |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2010) |
Role | Chartered & Certified Accountant |
Country of Residence | England |
Correspondence Address | 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Registered Address | 109 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
100 at £1 | Kerry Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,125 |
Gross Profit | £30,125 |
Net Worth | £48 |
Current Liabilities | £3,026 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Appointment of Miss Kerry Frances Johnston as a director (2 pages) |
13 April 2011 | Termination of appointment of Nazim Ali as a director (1 page) |
13 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Termination of appointment of Nazim Ali as a director (1 page) |
13 April 2011 | Appointment of Miss Kerry Frances Johnston as a director (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr David Onifade on 1 January 2010 (2 pages) |
8 April 2010 | Termination of appointment of Eric Lipede as a director (1 page) |
8 April 2010 | Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages) |
8 April 2010 | Appointment of Mr Nazim Ali as a director (2 pages) |
8 April 2010 | Registered office address changed from 98 Blockley Road Wembley HA0 3LW United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Eric Adeniaran Lipede on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Appointment of Mr Nazim Ali as a director (2 pages) |
8 April 2010 | Director's details changed for Mr David Onifade on 1 January 2010 (2 pages) |
8 April 2010 | Termination of appointment of Eric Lipede as a director (1 page) |
8 April 2010 | Director's details changed for Mr David Onifade on 1 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of David Onifade as a director (1 page) |
16 March 2010 | Termination of appointment of David Onifade as a director (1 page) |
14 September 2009 | Return made up to 04/02/09; full list of members; amend (5 pages) |
14 September 2009 | Return made up to 04/02/09; full list of members; amend (5 pages) |
10 August 2009 | Director appointed mr david onifade (1 page) |
10 August 2009 | Director appointed mr david onifade (1 page) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
26 August 2008 | Incorporation (8 pages) |
26 August 2008 | Incorporation (8 pages) |