London
E8 1EJ
Secretary Name | Sonia Dopwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 43b Sackville Gardens Ilford Essex IG1 3LJ |
Secretary Name | Egerton Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croftongate Way London SE4 2DL |
Secretary Name | Aneisha Muhammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2007) |
Role | Company Director |
Correspondence Address | 3 Porter Street London SE1 9HD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 293 Mare Street London E8 1EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Ms Sandra Anderson 99.00% Ordinary |
---|---|
1 at £1 | Reginald Anderson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,121 |
Cash | £47 |
Current Liabilities | £19,476 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Application to strike the company off the register (3 pages) |
9 August 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 September 2010 | Director's details changed for Sandra Anderson on 28 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Sandra Anderson on 28 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 August 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 October 2008 | Return made up to 24/02/08; no change of members (6 pages) |
13 October 2008 | Return made up to 24/02/08; no change of members (6 pages) |
15 May 2007 | Return made up to 24/02/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 May 2007 | Return made up to 24/02/07; no change of members (6 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
7 July 2005 | Return made up to 24/02/05; no change of members (6 pages) |
7 July 2005 | Return made up to 24/02/05; no change of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 September 2004 | Return made up to 24/02/04; no change of members (6 pages) |
20 September 2004 | Return made up to 24/02/04; no change of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 May 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 293 mare street london E8 1EJ (1 page) |
15 March 2000 | Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 293 mare street london E8 1EJ (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (14 pages) |