Mitcham
Surrey
CR4 3HW
Director Name | Ernest Dumbili |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Lodge Avenue Mitcham Surrey CR4 1LU |
Director Name | Ernest Dumbili |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 185 Franciscan Road London SW17 8HP |
Secretary Name | Pauline Chiedu Dumbili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 185 Franciscan Road London SW17 8HP |
Director Name | Mrs Pauline Chiedu Dumbili |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2010) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castalia Square Docklands London E14 3NG |
Registered Address | 23 Castalia Square Docklands London E14 3NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 May 2013 | Completion of winding up (1 page) |
10 May 2013 | Completion of winding up (1 page) |
20 December 2011 | Order of court to wind up (2 pages) |
20 December 2011 | Order of court to wind up (2 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
18 January 2011 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
14 January 2011 | Termination of appointment of Pauline Dumbili as a director (1 page) |
14 January 2011 | Termination of appointment of Pauline Dumbili as a director (1 page) |
11 January 2011 | Capitals not rolled up (2 pages) |
11 January 2011 | Capitals not rolled up (2 pages) |
1 September 2010 | Director's details changed for Ernest Dumbili on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ernest Dumbili on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 March 2010 | Director's details changed for Pauline Chiedu Dumbili on 19 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Pauline Chiedu Dumbili on 19 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 October 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
15 March 2008 | Return made up to 21/08/07; full list of members (3 pages) |
15 March 2008 | Return made up to 21/08/07; full list of members (3 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
21 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
3 August 2006 | Amended accounts made up to 31 August 2005 (12 pages) |
3 August 2006 | Amended accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 March 2006 | Return made up to 21/08/05; full list of members (6 pages) |
23 March 2006 | Return made up to 21/08/05; full list of members (6 pages) |
24 February 2006 | Ad 01/09/05--------- £ si 162866@1=162866 £ ic 2/162868 (2 pages) |
24 February 2006 | Amended accounts made up to 31 August 2004 (12 pages) |
24 February 2006 | Ad 01/09/05--------- £ si 162866@1=162866 £ ic 2/162868 (2 pages) |
24 February 2006 | Amended accounts made up to 31 August 2004 (12 pages) |
24 February 2006 | Return made up to 21/08/04; full list of members; amend (6 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
19 July 2005 | Nc inc already adjusted 20/06/05 (2 pages) |
19 July 2005 | Nc inc already adjusted 20/06/05 (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 May 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 11 brockley cross business centre 96 endwell road brockley london SE4 2PD (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 11 brockley cross business centre 96 endwell road brockley london SE4 2PD (1 page) |
4 March 2005 | Company name changed nc trading company LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed nc trading company LIMITED\certificate issued on 04/03/05 (2 pages) |
1 February 2005 | Return made up to 21/08/04; full list of members (6 pages) |
1 February 2005 | Return made up to 21/08/04; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 September 2004 | Amended accounts made up to 31 August 2002 (12 pages) |
29 September 2004 | Amended accounts made up to 31 August 2002 (12 pages) |
27 February 2004 | Return made up to 21/08/03; full list of members (6 pages) |
27 February 2004 | Return made up to 21/08/03; full list of members (6 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (2 pages) |
8 October 2003 | Director resigned (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
23 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 21 sydenham road london SE26 5EX (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 21 sydenham road london SE26 5EX (1 page) |
23 August 2002 | Return made up to 21/08/02; no change of members (6 pages) |
23 August 2002 | Return made up to 21/08/02; no change of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 August 2000 | Incorporation (15 pages) |