Datchet
Slough
SL3 9HS
Director Name | Dr Folashade Adetokunbo Adeyemo |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 14 February 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Surrey Street London E13 8RN |
Director Name | Olajumoke Adenowo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 November 2015(same day as company formation) |
Role | Architect |
Country of Residence | Nigeria |
Correspondence Address | 22 Burden Way Guildford Surrey GU2 9RD |
Director Name | Ibiyemi Ibidapo Ifederu |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Burden Way Guildford Surrey GU2 9RD |
Director Name | Mrs Bolajoko Abulude |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2018) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 22 Burden Way Guildford Surrey GU2 9RD |
Director Name | Mrs Oluwatomi Abiola Ademoroti |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2019) |
Role | Information Analyst |
Country of Residence | England |
Correspondence Address | 29 Lenthall Avenue Grays 29 Lenthall Avenue Grays RM17 5AT |
Director Name | Dr Folashade Adetokunbo Adeyemo |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 November 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Stuart House St. Johns Street Peterborough PE1 5DD |
Director Name | Mrs Agnes Mary Bamidele |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House St. Johns Street Peterborough PE1 5DD |
Registered Address | 7 Surrey Street London E13 8RN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
Latest Accounts | 28 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2022 | Application to strike the company off the register (1 page) |
7 July 2022 | Total exemption full accounts made up to 28 November 2021 (12 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
17 May 2021 | Director's details changed for Dr Ayodele Oluwatosin Anifalaje on 17 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Dr Folashade Adetokunbo Adeyemo on 17 May 2021 (2 pages) |
17 May 2021 | Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to 7 Surrey Street London E13 8RN on 17 May 2021 (1 page) |
29 March 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
2 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2021 | Total exemption full accounts made up to 28 November 2019 (12 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 1 February 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 30 November 2018 (11 pages) |
13 November 2019 | Termination of appointment of Folashade Adetokunbo Adeyemo as a director on 12 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Agnes Mary Bamidele as a director on 13 November 2019 (1 page) |
25 September 2019 | Termination of appointment of Oluwatomi Abiola Ademoroti as a director on 24 September 2019 (1 page) |
25 September 2019 | Registered office address changed from 22 Burden Way Guildford Surrey GU2 9rd to Stuart House St. Johns Street Peterborough PE1 5DD on 25 September 2019 (1 page) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
16 April 2019 | Appointment of Dr Ayodele Oluwatosin Anifalaje as a director on 15 April 2019 (2 pages) |
13 April 2019 | Appointment of Mrs Agnes Mary Bamidele as a director on 13 April 2019 (2 pages) |
13 April 2019 | Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 13 April 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 30 November 2017 (10 pages) |
29 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
2 May 2018 | Appointment of Mrs Oluwatomi Abiola Ademoroti as a director on 2 May 2018 (2 pages) |
15 March 2018 | Termination of appointment of Bolajoko Abulude as a director on 8 March 2018 (1 page) |
7 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
15 July 2017 | Appointment of Mrs Bolajoko Abulude as a director on 14 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Ibiyemi Ibidapo Ifederu as a director on 14 July 2017 (1 page) |
15 July 2017 | Appointment of Mrs Bolajoko Abulude as a director on 14 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Ibiyemi Ibidapo Ifederu as a director on 14 July 2017 (1 page) |
2 March 2017 | Termination of appointment of Olajumoke Adenowo as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Olajumoke Adenowo as a director on 1 March 2017 (1 page) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
18 October 2016 | Company name changed awesome treasures LTD\certificate issued on 18/10/16
|
18 October 2016 | Company name changed awesome treasures LTD\certificate issued on 18/10/16
|
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Change of name notice (2 pages) |
6 July 2016 | Appointment of Ibiyemi Ibidapo Ifederu as a director on 14 June 2016 (3 pages) |
6 July 2016 | Appointment of Ibiyemi Ibidapo Ifederu as a director on 14 June 2016 (3 pages) |
23 June 2016 | Registered office address changed from 28B Etchingham Court Etchingham Park Road London N3 2EA to 22 Burden Way Guildford Surrey GU2 9rd on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 28B Etchingham Court Etchingham Park Road London N3 2EA to 22 Burden Way Guildford Surrey GU2 9rd on 23 June 2016 (2 pages) |
29 January 2016 | Registered office address changed from 28B Etchingham Park Road London N3 2EA England to 28B Etchingham Court Etchingham Park Road London N3 2EA on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from 28B Etchingham Park Road London N3 2EA England to 28B Etchingham Court Etchingham Park Road London N3 2EA on 29 January 2016 (2 pages) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|