Sydenham
London
SE26 5PN
Director Name | Mr Olukayode Adedeji Adelaja |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51 Newlands Park Sydenham London SE26 5PN |
Registered Address | 51 Newlands Park Sydenham London SE26 5PN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
70 at £1 | Olukayode Adedeji Adelaja 70.00% Ordinary |
---|---|
30 at £1 | Catherine Ann Adelaja 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608 |
Cash | £3,387 |
Current Liabilities | £36,145 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Director's details changed for Mr Olukayode Adedeji Adelaja on 7 October 2019 (2 pages) |
8 October 2019 | Change of details for Mr Olukayode Adedeji Adelaja as a person with significant control on 7 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mrs Catherine Ann Adelaja on 7 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 53 Tulsemere Road London SE27 9EH to 51 Newlands Park Sydenham London SE26 5PN on 8 October 2019 (1 page) |
8 October 2019 | Change of details for Mrs Catherine Ann Adelaja as a person with significant control on 7 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Notification of Catherine Ann Adelaja as a person with significant control on 6 April 2016 (2 pages) |
30 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
27 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages) |
3 July 2012 | Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Olukayode Adedeji Adelaja on 1 June 2012 (2 pages) |
3 July 2012 | Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 6 Allnutt Way London SW4 9RF United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mrs Catherine Ann Adelaja on 1 June 2012 (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|