Freston Road
London
W10 6TZ
Director Name | Isaac Mamza |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Computing |
Correspondence Address | 32 Marble House Fedspar Road London SE18 1LN |
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Secretary Name | Papandro Bada Ato Manson |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 May 2003(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2008) |
Role | Accounts Manager |
Correspondence Address | 25 Tilehurst Point Yarnton Way South Thamesmead London SE2 9UH |
Secretary Name | Mr Cales Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Registered Address | Suite 44 Unmix House Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Iliyasu Maisanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,018 |
Current Liabilities | £41,018 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 July 2013 | Termination of appointment of Cales Maisanda as a secretary (1 page) |
24 July 2013 | Termination of appointment of Cales Maisanda as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR United Kingdom on 3 March 2011 (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
17 July 2008 | Secretary appointed mr cales maisanda (1 page) |
17 July 2008 | Secretary appointed mr cales maisanda (1 page) |
16 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary papandro ato manson (1 page) |
10 June 2008 | Appointment terminated secretary papandro ato manson (1 page) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
26 January 2007 | Amended accounts made up to 31 May 2005 (8 pages) |
26 January 2007 | Amended accounts made up to 31 May 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 609 crown house north circular road park royal london NW10 7PN (1 page) |
6 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 609 crown house north circular road park royal london NW10 7PN (1 page) |
6 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 July 2003 | Return made up to 23/05/03; full list of members
|
2 July 2003 | Return made up to 23/05/03; full list of members
|
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 144 deptford high street deptford london SE8 3PQ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 144 deptford high street deptford london SE8 3PQ (1 page) |
23 May 2002 | Incorporation (18 pages) |
23 May 2002 | Incorporation (18 pages) |