Peckham
London
SE15 5JT
Director Name | Mr Francis Francis Akagbo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 July 2012) |
Role | IT Consultant Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsinore House Maryon Road Charlton Greenwich London SE7 8DG |
Secretary Name | Millicent Akagbo |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 August 2002(1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 09 September 2002) |
Role | Teacher |
Correspondence Address | 28 Elsinore House Maryon Road Charlton Greenwich SE7 8DG |
Director Name | Rev Ray Edem St James |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 54 Cranmer Road Croydon Surrey CR0 1SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 Elsinore House Maryon Road Charlton Greenwich London SE7 8DG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
25 August 2011 | Accounts for a dormant company made up to 30 August 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Francis Francis Akagbo on 31 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Doris Mensah on 31 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for Doris Mensah on 31 August 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Francis Francis Akagbo on 31 August 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 28 elsinore house maryon road charlton greenwich london SE7 8DG (1 page) |
24 September 2009 | Director's change of particulars / francis akagbo / 23/09/2009 (2 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 28 elsinore house maryon road charlton greenwich london SE7 8DG (1 page) |
24 September 2009 | Director's Change of Particulars / francis akagbo / 23/09/2009 / Nationality was: ghanaian, now: british; Title was: , now: mr; Middle Name/s was: , now: francis; Honours was: hons, now: ; HouseName/Number was: , now: 21; Street was: 28 elsinore house maryon road, now: elsinore house maryon road; Country was: , now: uk (2 pages) |
4 August 2009 | Accounts made up to 31 August 2008 (8 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 June 2008 | Accounts made up to 31 August 2007 (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
24 March 2006 | Return made up to 31/08/05; full list of members (2 pages) |
24 March 2006 | Return made up to 31/08/05; full list of members (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
9 February 2004 | Return made up to 08/08/03; full list of members (6 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 08/08/03; full list of members (6 pages) |
9 February 2004 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 28 elsinore house maryon road london SE7 8DG (1 page) |
20 September 2002 | Director's particulars changed (2 pages) |
20 September 2002 | Director's particulars changed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 28 elsinore house maryon road london SE7 8DG (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New secretary appointed (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (6 pages) |
8 August 2002 | Incorporation (6 pages) |