Coleraine
County Londonderry
BT52 1LX
Northern Ireland
Director Name | Dr Olukunle Kolawole Oluwunmi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2c Halcombe Road Liverpool L12 4XJ |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Elaine Oluwunmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,493 |
Cash | £8,572 |
Current Liabilities | £17,916 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Termination of appointment of Olukunle Kolawole Oluwunmi as a director on 22 May 2015 (1 page) |
4 December 2015 | Termination of appointment of Olukunle Kolawole Oluwunmi as a director on 22 May 2015 (1 page) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Appointment of Mrs Elaine Oluwunmi as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Elaine Oluwunmi as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Elaine Oluwunmi as a director on 1 December 2015 (2 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Olukunle Kolawole Oluwunmi on 1 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Olukunle Kolawole Oluwunmi on 1 June 2010 (2 pages) |
2 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Olukunle Kolawole Oluwunmi on 1 June 2010 (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|