Whiting Avenue
Barking
Essex
IG11 8JS
Secretary Name | Fatumata Kamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 July 2008) |
Role | Secretary |
Correspondence Address | 4 Bower House Whiting Avenue Barking Essex IG11 8JS |
Secretary Name | Mr Alfred Jormoh Sharka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kings Court Northern Road London E13 9HZ |
Secretary Name | Abraham Odoom Prah |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 March 2000(12 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 6 Janson Close Stratford London E15 1TF |
Secretary Name | Benjamin Abu Toure |
---|---|
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2001) |
Role | Business Negotiator |
Correspondence Address | Beckenham House 170 Beckenham Road Beckenham Kent BR3 3JR |
Secretary Name | Jonathan Frederick Collie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 67 Southey Road London N15 5LJ |
Secretary Name | Jayne Ann Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 October 2001) |
Role | Co Secretary |
Correspondence Address | 17 Ricardo Street Poplar London E14 6EQ |
Secretary Name | Denise Marie Dutton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 1 Gean Court Langthorne Road Leytonstone London E11 4HT |
Secretary Name | Ramata Fadiga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2005) |
Role | Secretary |
Correspondence Address | 53 Winter Avenue East Ham London E6 1NZ |
Registered Address | Unit 4 Durning Hall Business Centre Earlham Grove London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,450 |
Gross Profit | £11,082 |
Net Worth | £2,198 |
Cash | £1,315 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
10 July 2006 | Return made up to 05/03/06; no change of members (6 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
20 December 2005 | Company name changed newham cleaning and employment c ompany LTD\certificate issued on 20/12/05 (2 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
12 May 2004 | Return made up to 05/03/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 05/03/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 05/03/02; full list of members
|
19 October 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members
|
11 August 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 April 2000 | Ad 06/03/99--------- £ si 100@1 (2 pages) |
4 April 2000 | Return made up to 05/03/00; full list of members
|
14 March 2000 | New secretary appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 43 upton lane forest gate london E7 9PA (1 page) |