Chigwell
Essex
IG7 6HU
Director Name | Mr Olushola Isaac Ogunseitan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rowland Crescent Chigwell Essex IG7 6HU |
Director Name | Mrs Elizabeth Fasanya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northfield Road New Barnet Hertfordshire EN4 9DN |
Director Name | Mr Oluwamakinde Abiodun Fasanya |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2009) |
Role | IT Consultant Director |
Country of Residence | England |
Correspondence Address | 20 Northfield Road Barnet Hertfordshire EN4 9DN |
Secretary Name | Mrs Elizabeth Fasanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northfield Road New Barnet Hertfordshire EN4 9DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Crystal Print Uk Ltd Unit 9 Ash Industrial Estate Flex Meadow The Pinnades CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,493 |
Cash | £1,931 |
Current Liabilities | £131,247 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Appointment terminated director oluwamakinde fasanya (1 page) |
16 July 2009 | Appointment Terminated Director and Secretary elizabeth fasanya (1 page) |
16 July 2009 | Appointment terminated director and secretary elizabeth fasanya (1 page) |
16 July 2009 | Appointment Terminated Director oluwamakinde fasanya (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Return made up to 30/06/08; full list of members (5 pages) |
5 June 2009 | Return made up to 30/06/08; full list of members (5 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 30/06/07; full list of members (5 pages) |
23 February 2009 | Return made up to 30/06/07; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2007 | Particulars of mortgage/charge (9 pages) |
17 February 2007 | Particulars of mortgage/charge (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
23 February 2006 | Return made up to 26/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 26/02/06; full list of members (8 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
19 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 26/02/04; full list of members
|
26 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 December 2003 | Company name changed roman print services LIMITED\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed roman print services LIMITED\certificate issued on 16/12/03 (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 April 2003 | Return made up to 26/02/03; full list of members
|
28 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (9 pages) |
26 February 2002 | Incorporation (9 pages) |