London
N7 6RR
Director Name | Farouk Haroun-Bako |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(2 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Sussex Way London N7 6RR |
Secretary Name | Ahmed Haroun-Bako |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 11 December 2000(4 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Sussex Way London N7 6RR |
Secretary Name | Humu Haroun-Bako |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1997) |
Role | Nurse |
Correspondence Address | 28a Courtney Road Islington London N7 7BQ |
Secretary Name | Alassane Ibrahim |
---|---|
Nationality | Ivorian |
Status | Resigned |
Appointed | 30 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 95 Prothero House London NW10 8DR |
Director Name | Teej's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | Suite 1 Meridian House 258 Kingsland Road Hackney London E8 4DG |
Secretary Name | Teej's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | Suite 1 Meridian House 258 Kingsland Road Hackney London E8 4DG |
Registered Address | 46 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Ahmed Haroun-bako 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,225 |
Cash | £1,921 |
Current Liabilities | £2,546 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Secretary's details changed for Ahmed Haroun-Bako on 1 January 2014 (1 page) |
28 August 2014 | Director's details changed for Ahmed Haroun-Bako on 5 January 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Ahmed Haroun-Bako on 1 January 2014 (1 page) |
28 August 2014 | Director's details changed for Farouk Haroun-Bako on 5 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Farouk Haroun-Bako on 5 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Ahmed Haroun-Bako on 5 January 2014 (2 pages) |
5 August 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Administrative restoration application (4 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 May 2010 | Registered office address changed from , 309a Kentish Town Road, London, NW5 2TJ to 46 Camden Road London NW1 9DR on 18 May 2010 (1 page) |
16 February 2010 | Director's details changed for Ahmed Haroun-Bako on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Farouk Haroun-Bako on 1 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Farouk Haroun-Bako on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Ahmed Haroun-Bako on 1 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
27 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 270 kentish town road london NW5 2AA (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 February 2007 | Return made up to 26/11/06; full list of members (7 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 240 kentish town road london NW5 2AA (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: first floor sun house 325 kentisch town road london NW5 2TJ (1 page) |
27 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
24 March 2005 | Return made up to 26/11/04; full list of members
|
24 March 2005 | Registered office changed on 24/03/05 from: 28 courtney road london N7 7BQ (1 page) |
18 February 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
22 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 November 2000 (10 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (7 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 30 November 1997 (8 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
11 December 1997 | Return made up to 26/11/97; full list of members
|
6 May 1997 | Registered office changed on 06/05/97 from: suite 4 meridian house 258 kingsland road hackney london E8 5TL (1 page) |
13 January 1997 | Company name changed kwuantum LIMITED\certificate issued on 14/01/97 (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Incorporation (10 pages) |