Dagenham
Essex
RM8 2EN
Director Name | Mr Olushola Atanda Owolabi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 22 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2016) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirklees Road Dagenham Essex RM8 2EN |
Director Name | Paul Simpsons |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albatross Close London E6 5NX |
Secretary Name | Tanya Ofonagoro |
---|---|
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Albatross Close London E6 5NX |
Website | www.primetimesolution.co.uk |
---|
Registered Address | Tea Building Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Olushola Atanda Owolabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,410 |
Cash | £1,178 |
Current Liabilities | £12,748 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Registered office address changed from 121-125 121-125 Ripple Road Barking London IG11 7FN to Tea Building Shoreditch High Street London E1 6JJ on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 121-125 121-125 Ripple Road Barking London IG11 7FN to Tea Building Shoreditch High Street London E1 6JJ on 22 September 2015 (1 page) |
5 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 July 2013 | Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 4 Albatross Close London E6 5NX England on 1 July 2013 (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Termination of appointment of Tanya Ofonagoro as a secretary (1 page) |
1 May 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr Olushola Atanda Owolabi as a director (2 pages) |
1 May 2013 | Appointment of Mr Olushola Atanda Owolabi as a director (2 pages) |
1 May 2013 | Termination of appointment of Tanya Ofonagoro as a secretary (1 page) |
1 May 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of Paul Simpsons as a director (1 page) |
1 May 2013 | Termination of appointment of Paul Simpsons as a director (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Termination of appointment of Paul Simpsons as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Simpsons as a director (1 page) |
19 April 2013 | Termination of appointment of Tanya Ofonagoro as a secretary (1 page) |
19 April 2013 | Termination of appointment of Tanya Ofonagoro as a secretary (1 page) |
6 March 2013 | Appointment of Mr Olushola Atanda Owolabi as a director (2 pages) |
6 March 2013 | Appointment of Mr Olushola Atanda Owolabi as a director (2 pages) |
23 November 2011 | Incorporation (34 pages) |
23 November 2011 | Incorporation (34 pages) |