Camden
London
WC1A 2QA
Director Name | Mr Oludotun Akinola Ogunfolu |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 16 September 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gound Floor 2 Bloomsbury Place Camden London WC1A 2QA |
Director Name | Mr Charles Appiah |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 84 Shepherds Bush Road London W6 7PD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Suite 17 23 Redan Place Bayswater London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £1 | Catherine Del Rosario Dy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
7 September 2014 | Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from Ground Floor 2 Bloomsbury Place Camden London WC1A 2QA to Suite 17 23 Redan Place Bayswater London W2 4SA on 7 September 2014 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 September 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England on 20 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Ms Catherine Del Rosario Dy on 16 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ms Catherine Del Rosario Dy on 16 September 2013 (3 pages) |
19 September 2013 | Appointment of Oludotun Akinola Ogunfolu as a director (3 pages) |
19 September 2013 | Appointment of Oludotun Akinola Ogunfolu as a director (3 pages) |
12 August 2013 | Termination of appointment of Charles Appiah as a director (1 page) |
12 August 2013 | Registered office address changed from Lower Ground Floor 84 Shepherds Bush Road Hammersmith London W6 7PD United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Charles Appiah as a director (1 page) |
12 August 2013 | Registered office address changed from Lower Ground Floor 84 Shepherds Bush Road Hammersmith London W6 7PD United Kingdom on 12 August 2013 (1 page) |
9 January 2013 | Appointment of Catherine Del Rosario Dy as a director (3 pages) |
9 January 2013 | Appointment of Charles Appiah as a director (3 pages) |
9 January 2013 | Appointment of Charles Appiah as a director (3 pages) |
9 January 2013 | Appointment of Catherine Del Rosario Dy as a director (3 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 December 2012 | Incorporation (36 pages) |
7 December 2012 | Incorporation (36 pages) |