London
SE18 6PF
Director Name | Mr Omon-Odion Benson Aimuan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsmead Avenue Romford Essex RM1 2BT |
Secretary Name | Mr Omon-Odion Benson Aimuan |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Keel Close Barking Essex IG11 0XR |
Director Name | Mr Adewale Charles Adebawo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 September 2011(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 137a Eglinton Hill Woolwich London SE18 3DU |
Secretary Name | Mr Adewale Charles Adebawo |
---|---|
Status | Resigned |
Appointed | 26 September 2011(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 137a Eglinton Hill Woolwich London SE18 3DU |
Director Name | Mr Adefemi Awoniyi Okesanya |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 October 2011) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nassau Path Thamesmead London SE28 8AN |
Director Name | Ms Temitope Afolake Adebutu |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 February 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nassau Path Thamesmead London SE28 8AN |
Director Name | Ms Temitope Afolake Adebutu |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 February 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nassau Path Thamesmead London SE28 8AN |
Secretary Name | Temitope Afolake Adebutu |
---|---|
Status | Resigned |
Appointed | 03 February 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 4 Nassau Path Thamesmead London SE28 8AN |
Secretary Name | Oluwasegun Sholagbade |
---|---|
Status | Resigned |
Appointed | 28 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Second Floor 18-36 Wellington Street London SE18 6PF |
Registered Address | 2nd Floor 18-36 219a Wellington Street London SE18 6PF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1 at £1 | Adewale Charles Adebawo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,447 |
Gross Profit | £298,447 |
Net Worth | -£8,476 |
Cash | £8,680 |
Current Liabilities | £17,156 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Termination of appointment of Oluwasegun Sholagbade as a secretary (1 page) |
27 March 2014 | Termination of appointment of Oluwasegun Sholagbade as a secretary (1 page) |
27 March 2014 | Termination of appointment of Temitope Adebutu as a director (1 page) |
27 March 2014 | Termination of appointment of Temitope Adebutu as a director (1 page) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 July 2013 | Appointment of Oluwasegun Sholagbade as a director (2 pages) |
5 July 2013 | Appointment of Oluwasegun Sholagbade as a director (2 pages) |
4 July 2013 | Termination of appointment of Adewale Adebawo as a secretary (1 page) |
4 July 2013 | Termination of appointment of Adewale Adebawo as a director (1 page) |
4 July 2013 | Termination of appointment of Adewale Adebawo as a director (1 page) |
4 July 2013 | Appointment of Oluwasegun Sholagbade as a secretary (2 pages) |
4 July 2013 | Appointment of Oluwasegun Sholagbade as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Adewale Adebawo as a secretary (1 page) |
3 July 2013 | Termination of appointment of Temitope Adebutu as a director (1 page) |
3 July 2013 | Termination of appointment of Temitope Adebutu as a secretary (1 page) |
3 July 2013 | Termination of appointment of Temitope Adebutu as a director (1 page) |
3 July 2013 | Termination of appointment of Temitope Adebutu as a secretary (1 page) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (20 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (20 pages) |
4 February 2013 | Appointment of Temitope Afolake Adebutu as a secretary (2 pages) |
4 February 2013 | Appointment of Ms Temitope Afolake Adebutu as a director (2 pages) |
4 February 2013 | Appointment of Temitope Afolake Adebutu as a secretary (2 pages) |
4 February 2013 | Appointment of Ms Temitope Afolake Adebutu as a director (2 pages) |
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Ms Temitope Afolake Adebutu as a director (2 pages) |
8 August 2012 | Appointment of Ms Temitope Afolake Adebutu as a director (2 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2011 | Termination of appointment of Omon-Odion Aimuan as a secretary (1 page) |
13 October 2011 | Termination of appointment of Adefemi Okesanya as a director (1 page) |
13 October 2011 | Termination of appointment of Adefemi Okesanya as a director (1 page) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Appointment of Mr Adewale Charles Adebawo as a secretary (2 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Termination of appointment of Omon-Odion Aimuan as a secretary (1 page) |
13 October 2011 | Appointment of Mr Adewale Charles Adebawo as a secretary (2 pages) |
5 October 2011 | Appointment of Mr Adefemi Awoniyi Okesanya as a director (2 pages) |
5 October 2011 | Appointment of Mr Adefemi Awoniyi Okesanya as a director (2 pages) |
27 September 2011 | Termination of appointment of Omon-Odion Aimuan as a director (1 page) |
27 September 2011 | Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Mr Adewale Charles Adebawo as a director (2 pages) |
27 September 2011 | Termination of appointment of Omon-Odion Aimuan as a director (1 page) |
27 September 2011 | Appointment of Mr Adewale Charles Adebawo as a director (2 pages) |
27 September 2011 | Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 27 September 2011 (1 page) |
11 August 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
11 August 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 August 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Registered office address changed from 177 Mawney Road Romford Essex RM7 8BX on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Registered office address changed from 177 Mawney Road Romford Essex RM7 8BX on 18 November 2009 (1 page) |
4 September 2008 | Incorporation (14 pages) |
4 September 2008 | Incorporation (14 pages) |