Peckham
London
SE15 6JG
Director Name | Mr Afamefuna Chinedu Mbanefo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 September 2011) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 49 Okemore Gardens Bromley Kent BR5 3PH |
Director Name | Ahmed Egale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 130 Fairview Road Tottenham London N15 6TR |
Director Name | Afamefuna Chinedu Mbanefo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 101 Barville Close London SE4 2LN |
Director Name | Afamefuna Chinedu Mbanefo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 101 Barville Close London SE4 2LN |
Director Name | Mr Carey Christopher Williamson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ruskin Road Belvedere Kent DA17 5BD |
Secretary Name | Mr Carey Christopher Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ruskin Road Belvedere Kent DA17 5BD |
Director Name | Ahmed Egale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 130 Fairview Road Tottenham London N15 6TR |
Director Name | Ahmed Egale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 9 Ashtree Court Granville Road St. Albans Hertfordshire AL1 5UE |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 34-35 Hatton Garden 1st Floor Rear Building London EC1N 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Afamefuna Chinedu Mbanefo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,213 |
Cash | £299 |
Current Liabilities | £33,853 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (2 pages) |
19 May 2011 | Application to strike the company off the register (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 February 2010 | Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
15 December 2009 | Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN on 15 December 2009 (1 page) |
13 July 2009 | Appointment Terminated Director carey williamson (1 page) |
13 July 2009 | Appointment terminated director carey williamson (1 page) |
8 July 2009 | Appointment Terminated Secretary carey williamson (1 page) |
8 July 2009 | Appointment terminated secretary carey williamson (1 page) |
22 June 2009 | Director appointed afamefuna chinedu mbanefo (1 page) |
22 June 2009 | Director appointed afamefuna chinedu mbanefo (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
29 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 35-37 ludgate hill london EC4M 7JN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 35-37 ludgate hill london EC4M 7JN (1 page) |
17 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 25 battersby road catford london SE6 1SA (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 25 battersby road catford london SE6 1SA (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 35-37 ludgate hill london EC4 M7JN (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 35-37 ludgate hill london EC4 M7JN (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 35-37 ludgate hill london EC4M 7JN (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 35-37 ludgate hill london EC4M 7JN (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
9 May 2002 | Company name changed polymerz LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed polymerz LIMITED\certificate issued on 09/05/02 (2 pages) |
31 January 2002 | Incorporation (12 pages) |