915 High Road
North Finchley
N12 8QJ
Director Name | Mrs Yewande Abimbola Akinjaiyeju |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ |
Director Name | Mrs Olabukola Olatomi Garry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ |
Director Name | Mrs Adetola Idowu Ige |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ |
Director Name | Dr Olabode Adeleke Ige |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 118 Bryanston Court George Street London W1H 7HE |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Mr Michael John Ansell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2013) |
Role | Provision Of Health And Social Care |
Country of Residence | United Kingdom |
Correspondence Address | 8a High Street Hailsham East Sussex BN27 1BJ |
Secretary Name | Mr Michael John Ansell |
---|---|
Status | Resigned |
Appointed | 14 November 2011(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 8a High Street Hailsham East Sussex BN27 1BJ |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
40 at £1 | Mrs Adetola Idowu Ige 40.00% Ordinary |
---|---|
20 at £1 | Miss Titilola Dasola Ige 20.00% Ordinary |
20 at £1 | Mrs Olabukola Olatomi Garry 20.00% Ordinary |
20 at £1 | Mrs Yewande Abimbola Akinjaiyeju 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,042 |
Cash | £831 |
Current Liabilities | £68,165 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
10 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 July 2014 | Registered office address changed from 4 Market Square Hailsham East Sussex BN27 1AG England to Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 4 Market Square Hailsham East Sussex BN27 1AG England to Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ on 28 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Premier House Samuelsons Unit 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Premier House Samuelsons Unit 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 July 2014 (1 page) |
26 March 2014 | Registered office address changed from Samuelsons & Co Premier House Station Road Edgware Middlesex HA8 7BJ England on 26 March 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Registered office address changed from Samuelsons & Co Premier House Station Road Edgware Middlesex HA8 7BJ England on 26 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 8a High Street Hailsham East Sussex BN27 1BJ United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 8a High Street Hailsham East Sussex BN27 1BJ United Kingdom on 25 March 2014 (1 page) |
14 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
14 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 August 2013 | Appointment of Mrs Olabukola Olatomi Garry as a director on 26 July 2013 (2 pages) |
21 August 2013 | Appointment of Mrs Yewande Akinjaiyeju as a director on 26 July 2013 (2 pages) |
21 August 2013 | Appointment of Mrs Adetola Idowu Ige as a director on 26 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Appointment of Mrs Yewande Akinjaiyeju as a director on 26 July 2013 (2 pages) |
21 August 2013 | Appointment of Mrs Adetola Idowu Ige as a director on 26 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Mrs Olabukola Olatomi Garry on 26 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Mrs Olabukola Olatomi Garry on 26 July 2013 (2 pages) |
21 August 2013 | Appointment of Mrs Olabukola Olatomi Garry as a director on 26 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Termination of appointment of Michael John Ansell as a director on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Michael John Ansell as a secretary on 26 July 2013 (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Termination of appointment of Michael John Ansell as a secretary on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Michael John Ansell as a director on 26 July 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 May 2012 | Appointment of Miss Titilola Dasola Ige as a director on 13 January 2012 (2 pages) |
1 May 2012 | Appointment of Miss Titilola Dasola Ige as a director on 13 January 2012 (2 pages) |
18 April 2012 | Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page) |
18 April 2012 | Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page) |
18 April 2012 | Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 14 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Michael John Ansell as a secretary on 14 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Michael John Ansell as a secretary on 14 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 14 November 2011 (1 page) |
6 April 2011 | Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of Mr Michael John Ansell as a director (2 pages) |
6 April 2011 | Appointment of Mr Michael John Ansell as a director (2 pages) |
6 April 2011 | Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page) |
17 November 2010 | Appointment of Dr Olabode Adeleke Ige as a director (3 pages) |
17 November 2010 | Appointment of Dr Olabode Adeleke Ige as a director (3 pages) |
17 November 2010 | Termination of appointment of Kerry Brett as a director (2 pages) |
17 November 2010 | Termination of appointment of Kerry Brett as a director (2 pages) |
16 November 2010 | Incorporation (23 pages) |
16 November 2010 | Incorporation (23 pages) |