Lewisham
London
SE13 5PT
Secretary Name | Miss Beryl Omitojun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 68 Ashmead House Homerton Road Hackney London E9 5QR |
Director Name | Mr Dickson Lebile |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Ashmead House Homerton Road Hackney London E9 5QR |
Registered Address | 78 Lee High Road Lee High Road Lewisham London SE13 5PT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
1000 at £1 | Emmanuel Olajide Ajakaiye 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
10 October 2015 | Registered office address changed from 11a Engleheart Road London SE6 2HN England to 78 Lee High Road Lee High Road Lewisham London SE13 5PT on 10 October 2015 (1 page) |
10 October 2015 | Registered office address changed from 11a Engleheart Road London SE6 2HN England to 78 Lee High Road Lee High Road Lewisham London SE13 5PT on 10 October 2015 (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 11a Engleheart Road London SE6 2HN on 14 February 2015 (1 page) |
14 February 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 11a Engleheart Road London SE6 2HN on 14 February 2015 (1 page) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England on 21 May 2014 (2 pages) |
23 October 2013 | Termination of appointment of Dickson Lebile as a director (1 page) |
23 October 2013 | Registered office address changed from 68 Ashmead House Homerton Road London E9 5QR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 68 Ashmead House Homerton Road London E9 5QR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Dickson Lebile as a director (1 page) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
20 November 2012 | Appointment of Mr Dickson Lebile as a director (3 pages) |
20 November 2012 | Appointment of Miss Beryl Omitojun as a secretary (3 pages) |
20 November 2012 | Appointment of Mr Dickson Lebile as a director (3 pages) |
20 November 2012 | Appointment of Miss Beryl Omitojun as a secretary (3 pages) |
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|