Lewisham
London
SE4 1UW
Registered Address | 10b Breakspears Road Lewisham London SE4 1UW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
10k at £1 | Moses Olabode Ayinla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £530 |
Current Liabilities | £650 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
16 August 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages) |
11 November 2011 | Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages) |
11 November 2011 | Registered office address changed from 10B Breakspear Road Lewisham London SE4 1UW England on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from 10B Breakspear Road Lewisham London SE4 1UW England on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|