Greenford
London
Middlesex
UB6 8AF
Secretary Name | Mr Temitope Oluwafemi Ajayi |
---|---|
Status | Closed |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Dawlish Avenue Perivale Greenford London Middlesex UB6 8AF |
Registered Address | 32 Dawlish Avenue Perivale Greenford Middlesex Ub6 8adf |
---|
1 at £1 | Olabisi Oluyemisi Obideyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£960 |
Cash | £47 |
Current Liabilities | £1,397 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Dawlish Avenue Perivale Greenford Middlesex Ub6 8Adf on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Dawlish Avenue Perivale Greenford Middlesex Ub6 8Adf on 28 October 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 May 2011 (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Incorporation (23 pages) |
5 August 2010 | Incorporation (23 pages) |