Ilford
Essex
IG6 3XQ
Director Name | Mr Emmanuel Kolawole Adeyanju |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 January 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 September 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Secretary Name | Aminata Diallo |
---|---|
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Hornsey Road London N7 6DU |
Registered Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Hamaad Al-baker 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Director's details changed for Mr Hamaad Al-Baker on 1 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from Flat 3 108 Warham Road London N4 1AU on 22 July 2013 (1 page) |
22 July 2013 | Director's details changed for Mr Hamaad Al-Baker on 1 July 2013 (2 pages) |
31 December 2012 | Registered office address changed from 11 Hawkesbury Close Ilford Essex IG6 3XQ United Kingdom on 31 December 2012 (2 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 March 2011 | Director's details changed for Hamaad Al-Baker on 31 March 2011 (3 pages) |
31 March 2011 | Appointment of Mr Emmanuel Kolawole Adeyanju as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from 149 Hornsey Road London London N7 6DU England on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Aminata Diallo as a secretary (1 page) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|