London
SW19 2RR
Director Name | Mr Olugbena Vincent Bamgbowu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Role | Supply Chain Professional |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Secretary Name | Mrs Olufunke Folasade Bamgbowu |
---|---|
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Elvaston Way Tilehurst Reading Berkshire RG30 4NA |
Registered Address | 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Olugbena Vincent Bamgbowu 90.00% Ordinary |
---|---|
1000 at £1 | Olufunke Folasade Bamgbowu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £1,577 |
Current Liabilities | £13,761 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 May 2014 | Director's details changed for Mrs Olufunke Folasade Bamgbowu on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Olugbena Vincent Bamgbowu on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 127 Elvaston Way Tilehurst Reading Berkshire RG30 4NA on 21 May 2014 (1 page) |
3 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of a secretary (1 page) |
8 February 2010 | Incorporation
|