Mablethorpe Road
London
SW6 6AH
Director Name | Vincent Olutayo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | Flat 6 Condall Court Mablethorpe Road London SW6 6AH |
Director Name | Zachariah Matthew Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 96a Brownlow Road London N11 2BP |
Director Name | Mr Olu Olutayo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227a Stephendale Road London SW6 2PR |
Director Name | Tony Emmanuel Nei Teiko Tagoe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 84 Willington Road London SW9 9NE |
Secretary Name | Mr Vincent Olutayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 41 Stephendale Road Fulham London SW6 2LT |
Secretary Name | Mr Olu Olutayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227a Stephendale Road London SW6 2PR |
Director Name | Sefetogi Khama |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 14 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 120 Holland Road London W14 8BD |
Director Name | Mr William Steven Nee Boye Tagoe |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 288 Grove Street Deptford London SE8 3RF |
Director Name | Vincent Olutayo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Flat 6 Condall Court Mablethorpe Road London SW6 6AH |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,620 |
Cash | £910 |
Current Liabilities | £94,618 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
30 April 2008 | Order of court to wind up (1 page) |
24 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 05/05/06; full list of members (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
22 June 2005 | Return made up to 05/05/05; no change of members (2 pages) |
1 April 2005 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 128 wigmore street london W1U 3SA (1 page) |
11 August 2004 | Return made up to 05/05/04; no change of members (4 pages) |
12 March 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
22 August 2003 | Return made up to 05/05/03; full list of members
|
16 August 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: sackville house 40 piccadilly london W1V 9PA (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 18/08/00 (1 page) |