Erith
Kent
DA18 4AL
Director Name | Miss Oluwatoni Akinyemi |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Rushgrove Street London SE18 5DN |
Director Name | Mr Oluwatosin Akinyemi |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Trainee Lawyer |
Country of Residence | Nigeria |
Correspondence Address | Plot 13b Oluyemi Bajowa Way Akure Ondo State Nigeria |
Website | www.hdstop.com |
---|
Registered Address | Studio 28, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
2 at £1 | Tolulope Akinyemi 50.00% Ordinary |
---|---|
1 at £1 | Oluwatoni Akinyemi 25.00% Ordinary |
1 at £1 | Oluwatosin Akinyemi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,071 |
Cash | £661 |
Current Liabilities | £1,200 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 April 2016 | Registered office address changed from Studio 28 Veridion Way Erith Kent DA18 4AL England to Studio 28, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Studio 28 Veridion Way Erith Kent DA18 4AL England to Studio 28, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 April 2016 (1 page) |
25 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 March 2016 | Registered office address changed from C/O Tolu Akinyemi Flat 34 Rushgrove Street London SE18 5DN to Studio 28 Veridion Way Erith Kent DA18 4AL on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O Tolu Akinyemi Flat 34 Rushgrove Street London SE18 5DN to Studio 28 Veridion Way Erith Kent DA18 4AL on 22 March 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr. Tolulope Robert Akinyemi on 28 May 2013 (2 pages) |
18 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr. Tolulope Robert Akinyemi on 28 May 2013 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 December 2013 | Termination of appointment of Oluwatoni Akinyemi as a director (1 page) |
16 December 2013 | Termination of appointment of Oluwatosin Akinyemi as a director (1 page) |
16 December 2013 | Termination of appointment of Oluwatosin Akinyemi as a director (1 page) |
16 December 2013 | Termination of appointment of Oluwatoni Akinyemi as a director (1 page) |
17 October 2013 | Director's details changed for Mr. Tolu Akinyemi on 3 July 2012 (2 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr. Tolu Akinyemi on 3 July 2012 (2 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|