Upper Norwood
London
SE19 2DR
Director Name | Mr Kojo Darko |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 October 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Polruan Place Fishermead Milton Keynes MK6 2DZ |
Director Name | Miss Marie-Louise Louise Benedicta Clotilde Coffi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 June 2015(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 October 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 13 Brittany Point Lollard Street London SE11 6UJ |
Director Name | Ms Anita Chowdry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1992) |
Role | Artist/Designer |
Correspondence Address | 41 Wentwood House London E5 9BZ |
Director Name | Dr Tony Obuaya |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 16 May 2014) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | Beechcroft 9 Walkfied Drive Epsom Downs Surrey KT18 5UF |
Director Name | Anthony Ogogo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 June 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 27 Chetwode Drive Epsom Surrey KT18 5TL |
Director Name | Mr Ray Uter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1992) |
Role | Artist/Designer |
Correspondence Address | 14 Richland House London SE15 5SZ |
Director Name | Ms Laja Adedoyin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 February 1992(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 1992) |
Role | Artist |
Correspondence Address | 35 Forest Street Forest Gate London E7 0HP |
Director Name | Mrs Esther Aretuemhen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 September 2013) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 36 Heyford Road Mitcham Surrey CR4 3EU |
Director Name | Mrs Roseline Augustine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 June 2013) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 259 Sumner Road London SE15 5QL |
Director Name | Miss Alka Patel Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2010) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 140 St Johns Road Isleworth Middlesex TW7 6PL |
Secretary Name | Anthony Ogogo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 22 Coxdean Epsom Surrey KT18 5TH |
Secretary Name | William Ohieren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2014) |
Role | Accountant |
Correspondence Address | 59 St. Christophers Gardens Thornton Heath Surrey CR7 7NS |
Website | www.heritage-ceramics.com/ |
---|---|
Telephone | 01737 350865 |
Telephone region | Redhill |
Registered Address | 27 Chetwode Drive Epsom Surrey KT18 5TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,613 |
Cash | £1,213 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2020 | Voluntary strike-off action has been suspended (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
27 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
6 December 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
14 June 2015 | Appointment of Mr Kojo Darko as a director on 12 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Kojo Darko as a director on 12 June 2015 (2 pages) |
14 June 2015 | Appointment of Ms Marie-Louise Coffi as a director on 12 June 2015 (2 pages) |
14 June 2015 | Appointment of Ms Marie-Louise Coffi as a director on 12 June 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Annual return made up to 19 November 2014 no member list (2 pages) |
30 November 2014 | Annual return made up to 19 November 2014 no member list (2 pages) |
17 May 2014 | Termination of appointment of William Ohieren as a secretary (1 page) |
17 May 2014 | Termination of appointment of William Ohieren as a secretary (1 page) |
17 May 2014 | Termination of appointment of Tony Obuaya as a director (1 page) |
17 May 2014 | Termination of appointment of Tony Obuaya as a director (1 page) |
11 January 2014 | Appointment of Mr Neil Burke as a director (2 pages) |
11 January 2014 | Appointment of Mr Neil Burke as a director (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
1 December 2013 | Annual return made up to 19 November 2013 no member list (3 pages) |
1 December 2013 | Annual return made up to 19 November 2013 no member list (3 pages) |
19 September 2013 | Termination of appointment of Esther Aretuemhen as a director (1 page) |
19 September 2013 | Termination of appointment of Esther Aretuemhen as a director (1 page) |
12 August 2013 | Termination of appointment of Anthony Ogogo as a director (1 page) |
12 August 2013 | Termination of appointment of Anthony Ogogo as a director (1 page) |
12 August 2013 | Termination of appointment of Roseline Augustine as a director (1 page) |
12 August 2013 | Termination of appointment of Roseline Augustine as a director (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 December 2012 | Annual return made up to 19 November 2012 no member list (6 pages) |
5 December 2012 | Annual return made up to 19 November 2012 no member list (6 pages) |
5 December 2012 | Secretary's details changed for William Ohieren on 5 December 2012 (2 pages) |
5 December 2012 | Secretary's details changed for William Ohieren on 5 December 2012 (2 pages) |
5 December 2012 | Secretary's details changed for William Ohieren on 5 December 2012 (2 pages) |
3 July 2012 | Termination of appointment of Alka Patel as a director (1 page) |
3 July 2012 | Termination of appointment of Alka Patel as a director (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
10 December 2011 | Annual return made up to 19 November 2011 no member list (7 pages) |
10 December 2011 | Annual return made up to 19 November 2011 no member list (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 November 2010 | Annual return made up to 19 November 2010 no member list (7 pages) |
21 November 2010 | Annual return made up to 19 November 2010 no member list (7 pages) |
12 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2010 | Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 19 November 2009 no member list (5 pages) |
2 April 2010 | Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages) |
2 April 2010 | Secretary's details changed for William Ohieren on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for William Ohieren on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 19 November 2009 no member list (5 pages) |
2 April 2010 | Secretary's details changed for William Ohieren on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Annual return made up to 19/11/08 (3 pages) |
7 June 2009 | Annual return made up to 19/11/08 (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2008 | Annual return made up to 19/11/07
|
8 March 2008 | Annual return made up to 19/11/07
|
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Annual return made up to 19/11/06
|
4 December 2006 | Annual return made up to 19/11/06
|
7 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 February 2006 | Annual return made up to 19/11/05
|
7 February 2006 | Annual return made up to 19/11/05
|
7 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 December 2004 | Annual return made up to 19/11/04 (5 pages) |
3 December 2004 | Annual return made up to 19/11/04 (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Annual return made up to 19/11/03 (5 pages) |
1 December 2003 | Annual return made up to 19/11/03 (5 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 November 2002 | Annual return made up to 19/11/02
|
26 November 2002 | Annual return made up to 19/11/02
|
4 August 2002 | New secretary appointed (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (1 page) |
4 August 2002 | Secretary resigned (1 page) |
26 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 December 2001 | Annual return made up to 19/11/01 (4 pages) |
14 December 2001 | Annual return made up to 19/11/01 (4 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 November 2000 | Annual return made up to 19/11/00 (4 pages) |
27 November 2000 | Annual return made up to 19/11/00 (4 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 February 2000 | Annual return made up to 19/11/99
|
29 February 2000 | Annual return made up to 19/11/99
|
5 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1999 | Annual return made up to 19/11/98
|
4 January 1999 | Annual return made up to 19/11/98
|
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 November 1997 | Annual return made up to 19/11/97 (6 pages) |
18 November 1997 | Annual return made up to 19/11/97 (6 pages) |
13 November 1996 | Annual return made up to 19/11/96
|
13 November 1996 | Annual return made up to 19/11/96
|
16 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
9 November 1995 | Annual return made up to 19/11/95 (6 pages) |
9 November 1995 | Annual return made up to 19/11/95 (6 pages) |