Broxbourne
Hertfordshire
EN10 7DH
Director Name | Olusegun Victor Ayoade |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | Olusegun Victor Ayoade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Termination of appointment of Clifford Donald Wing as a director on 9 May 2013 (1 page) |
18 November 2013 | Termination of appointment of Clifford Donald Wing as a director on 9 May 2013 (1 page) |
18 November 2013 | Termination of appointment of Clifford Donald Wing as a director on 9 May 2013 (1 page) |
12 July 2013 | Appointment of Adedoyin Michael Ayoade as a director on 10 June 2013 (3 pages) |
12 July 2013 | Appointment of Olusegun Victor Ayoade as a secretary on 10 June 2013 (3 pages) |
12 July 2013 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 12 July 2013 (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
12 July 2013 | Appointment of Olusegun Victor Ayoade as a secretary on 10 June 2013 (3 pages) |
12 July 2013 | Appointment of Olusegun Victor Ayoade as a director on 10 June 2013 (3 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
12 July 2013 | Appointment of Adedoyin Michael Ayoade as a director on 10 June 2013 (3 pages) |
12 July 2013 | Appointment of Olusegun Victor Ayoade as a director on 10 June 2013 (3 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|