Ebley Close Ebley Close
London
SE15 6BH
Director Name | Omowumi Olaloko |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clapham Road London SW9 0JG |
Director Name | Mr Adebola Ayodele Adelaja |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 78 Graham Road London E8 1BX |
Director Name | Adebisi Ademola |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clapham Road London Lambeth SW9 0JG |
Director Name | Mr Adekunle Olaloko |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clapham Road London SW9 0JG |
Telephone | 020 77931113 |
---|---|
Telephone region | London |
Registered Address | 18 Clapham Road London SW9 0JG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
2 at £1 | Adebola Adelaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£930 |
Cash | £3,118 |
Current Liabilities | £4,293 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Termination of appointment of Adekunle Olaloko as a director (1 page) |
28 November 2012 | Termination of appointment of Adekunle Olaloko as a director (1 page) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Adebisi Ademola as a director (1 page) |
3 April 2012 | Termination of appointment of Adebisi Ademola as a director (1 page) |
9 March 2012 | Appointment of Omowumi Olaloko as a director (2 pages) |
9 March 2012 | Appointment of Mr Adekunle Olaloko as a director (2 pages) |
9 March 2012 | Appointment of Omowumi Olaloko as a director (2 pages) |
9 March 2012 | Appointment of Mr Adekunle Olaloko as a director (2 pages) |
1 September 2011 | Appointment of Adebisi Ademola as a director (3 pages) |
1 September 2011 | Appointment of Adebisi Ademola as a director (3 pages) |
25 August 2011 | Termination of appointment of Adebola Adelaja as a director (2 pages) |
25 August 2011 | Termination of appointment of Adebola Adelaja as a director (2 pages) |
28 March 2011 | Incorporation (21 pages) |
28 March 2011 | Incorporation (21 pages) |