Cobham
Surrey
KT11 2LA
Director Name | Adebayo Odubeko |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10c Portman Mansions Chiltern Street London W1U 6NT |
Secretary Name | Adebayo Odubeko |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10c Portman Mansions Chiltern Street London W1U 6NT |
Director Name | Mr Olabode Olanrewaju Olowu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Theydon International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | PO Box 58562 2601 Jumeirah Business Centre 2 Jumeirah Lake Towers Dubai United Arab Emirates |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adebayo Odubeko 50.00% Ordinary |
---|---|
1 at £1 | Theydon International LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,516 |
Cash | £5,424 |
Current Liabilities | £37,846 |
Latest Accounts | 1 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 February |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2016 | Voluntary strike-off action has been suspended (1 page) |
21 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Termination of appointment of Adebayo Odubeko as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Adebayo Odubeko as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Olabode Olanrewaju Olowu as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Adebayo Odubeko as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Olabode Olanrewaju Olowu as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Theydon International Limited as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Theydon International Limited as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Adebayo Odubeko as a secretary on 20 October 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 1 February 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 1 February 2016 (3 pages) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 1 February 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 1 February 2016 (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Registered office address changed from 10C Portman Mansions Chiltern Street London W1U 6NT on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 10C Portman Mansions Chiltern Street London W1U 6NT on 21 May 2012 (1 page) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Appointment of Mr Adekunle Omilani as a director (2 pages) |
5 December 2011 | Appointment of Mr Adekunle Omilani as a director (2 pages) |
29 November 2011 | Appointment of Mr Olabode Olowu as a director (2 pages) |
29 November 2011 | Appointment of Mr Olabode Olowu as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Company name changed go interactive media LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed go interactive media LIMITED\certificate issued on 13/10/11
|
11 October 2011 | Company name changed theydon interactive uk LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed theydon interactive uk LIMITED\certificate issued on 11/10/11
|
15 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Theydon International Limited on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Theydon International Limited on 14 April 2011 (2 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|