155 Ashville Road
Leytonstone London
E11 4DZ
Director Name | Ms Yemoley Olusola Ogunsola |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sumal Court 155 Ashville Road Leytonstone London E11 4DZ |
Secretary Name | Mr Adeyemi Oladipupo Ogunsola |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sumal Court 155 Ashville Road Leytonstone London E11 4DZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Unit 10 New Business Centre Earlham Grove London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
1 at £1 | Adeyemi Oladipupo Ogunsola 50.00% Ordinary |
---|---|
1 at £1 | Yemoley Olusola Ogunsola 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 February 2009 | Director appointed yemoley olusola ogunsola (2 pages) |
12 February 2009 | Director and secretary appointed adeyemi oladipupo ogunsola (2 pages) |
12 February 2009 | Director appointed yemoley olusola ogunsola (2 pages) |
12 February 2009 | Director and secretary appointed adeyemi oladipupo ogunsola (2 pages) |
8 January 2009 | Appointment terminated director graham cowan (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 January 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 January 2009 | Appointment Terminated Director graham cowan (1 page) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |