London
SE15 3JN
Director Name | Dr Olugbemisola Naiyeju |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 53 Drapers Fields Coventry CV1 4RA |
Registered Address | 153 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
1000 at £1 | Olanrewaju Naiyeju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,430 |
Cash | £1,764 |
Current Liabilities | £606 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (1 page) |
8 January 2018 | Termination of appointment of Olugbemisola Naiyeju as a director on 7 January 2018 (1 page) |
8 January 2018 | Cessation of Olugbemisola Naiyeju as a person with significant control on 7 January 2018 (1 page) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
11 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 August 2015 | Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages) |
19 August 2015 | Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages) |
19 August 2015 | Appointment of Dr Olugbemisola Naiyeju as a director on 8 November 2014 (2 pages) |
23 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from 153 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Flat 2 47 Rye Hill Park London SE15 3JN on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Flat 2 47 Rye Hill Park London SE15 3JN on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 153 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 22 March 2011 (1 page) |
6 March 2011 | Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Dr Olujide Olanrewaju Naiyeju on 5 March 2011 (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|