Milton Keynes
Bucks
MK17 8RF
Director Name | Prince Adeyanju Lipede |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Mr Adeyeloye Ajibola Lipede |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes Bucks MK17 8RF |
Website | www.solutionmi.com |
---|
Registered Address | Unit A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
26 November 2015 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to Unit a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to Unit a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 26 November 2015 (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 October 2014 | Director's details changed for Prince Lipede Adeyanju on 24 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Lipede Adeyeloye Ajibola on 24 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Adekolu Adeola Olabisi on 24 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Lipede Adeyeloye Ajibola on 24 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Adekolu Adeola Olabisi on 24 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Prince Lipede Adeyanju on 24 July 2014 (2 pages) |
20 October 2014 | Registered office address changed from 20 Avenfield House Park Lane London W1K 7AF England to 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 20 Avenfield House Park Lane London W1K 7AF England to 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 20 October 2014 (2 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|