London
SE1 4SX
Director Name | Caroline Wambui Ruhiu |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 18 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2009) |
Role | Security |
Correspondence Address | 80 Swan Mead Towerbridge Road London SE1 4SX |
Director Name | Joseph Njenga Mwai |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 23 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 June 2009) |
Role | Businessman |
Correspondence Address | 80 Swan Mead Leroy Street London SE1 4SX |
Director Name | John Njuguna Mwai |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2002) |
Role | Nurse |
Correspondence Address | 10 Charmian House Crondall Street London Hackney N1 6QA |
Secretary Name | Joe Moi |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 29 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 80 Swan Mead Bermondsey London SE1 4SX |
Secretary Name | Caroline Wambui Ruhiu |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 24 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 80 Swan Mead Towerbridge Road London SE1 4SX |
Director Name | Mr Simon Turuga |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 May 2003) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hythe Road Thornton Heath CR7 8QP |
Secretary Name | Nelson Njoroge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Victoria Point Victoria Road Plaistow London E13 0AH |
Director Name | Nelson Njoroge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Victoria Point Victoria Road Plaistow London E13 0AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Statement of affairs (6 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 1-2 princess parade new road dagenham essex RM10 9LS (1 page) |
16 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 March 2006 | New director appointed (2 pages) |
23 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 August 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 August 2004 | Return made up to 11/05/04; full list of members
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2003 | Full accounts made up to 31 May 2002 (8 pages) |
23 June 2003 | New director appointed (1 page) |
14 June 2003 | Return made up to 11/05/03; full list of members
|
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 10 charmian house arden estate london N1 6QA (1 page) |
24 April 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 11/05/02; full list of members
|
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 10 charmian house arden estate london N1 6QA (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 May 2001 | Incorporation (17 pages) |