London
SE15 5TQ
Director Name | Oladapo Amos Akomolede |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 28 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 March 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 94 Borders Lane Loughton Essex IG10 3QX |
Secretary Name | Felix Onyenwenu Oweka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 199 London Road Romford Essex RM7 9DJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 October 2011 | Registered office address changed from Unit 3M1 Camberwell B12 Centre 99-103 Lomond Grove London SE5 7HM on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Unit 3M1 Camberwell B12 Centre 99-103 Lomond Grove London SE5 7HM on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 6 August 2010 no member list (4 pages) |
25 October 2010 | Annual return made up to 6 August 2010 no member list (4 pages) |
25 October 2010 | Annual return made up to 6 August 2010 no member list (4 pages) |
15 October 2009 | Appointment of Oladapo Amos Akomolede as a director (1 page) |
15 October 2009 | Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Adebiyi Adeagbo as a director (1 page) |
15 October 2009 | Appointment of Adebiyi Adeagbo as a director (1 page) |
15 October 2009 | Appointment of Felix Onyenwenu Oweka as a secretary (1 page) |
15 October 2009 | Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Oladapo Amos Akomolede as a director (1 page) |
15 October 2009 | Appointment of Felix Onyenwenu Oweka as a secretary (1 page) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Incorporation (9 pages) |