London
E6 5XA
Secretary Name | Jonathan Olakunle Olaleye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 127 Knatchbull Road Camberwell Lambeth SE5 9QY |
Registered Address | Lct Learning Centre 97 Warner Road Camberwell London SE5 9HQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
5 February 2010 | Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Incorporation (10 pages) |
1 October 2008 | Incorporation (10 pages) |