London
E8 2BT
Secretary Name | Freda Lutterodt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 July 2014) |
Role | Project Training Manager |
Correspondence Address | 11 Amhurst Terrace (Downs Hse) London E8 2BT |
Director Name | Godfrey Aidoo |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2011) |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | 46 Antill Road Totenham London N15 4AS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.sakracollege.co.uk |
---|
Registered Address | 11 Amhurst Terrace (Downs Hse) London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,504 |
Cash | £53 |
Current Liabilities | £27,303 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 23 October 2011 no member list (3 pages) |
29 March 2012 | Secretary's details changed for Freda Lutterodt on 31 October 2011 (1 page) |
29 March 2012 | Annual return made up to 23 October 2011 no member list (3 pages) |
29 March 2012 | Secretary's details changed for Freda Lutterodt on 31 October 2011 (1 page) |
29 March 2012 | Termination of appointment of Godfrey Aidoo as a director (1 page) |
29 March 2012 | Termination of appointment of Godfrey Aidoo as a director (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Registered office address changed from 100 New Bond Street London W1S 1SJ United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 100 New Bond Street London W1S 1SJ United Kingdom on 27 March 2012 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Company name changed fakra college of personal and professional development LTD\certificate issued on 24/05/11
|
24 May 2011 | Company name changed fakra college of personal and professional development LTD\certificate issued on 24/05/11
|
16 May 2011 | Company name changed doorstep training services LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed doorstep training services LIMITED\certificate issued on 16/05/11
|
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Registered office address changed from 94 New Bond Street London W1S 1SJ on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 94 New Bond Street London W1S 1SJ on 24 March 2011 (1 page) |
24 March 2011 | Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages) |
24 March 2011 | Annual return made up to 23 October 2010 no member list (4 pages) |
24 March 2011 | Annual return made up to 23 October 2010 no member list (4 pages) |
24 March 2011 | Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages) |
11 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 January 2010 | Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 23 October 2009 no member list (3 pages) |
7 January 2010 | Annual return made up to 23 October 2009 no member list (3 pages) |
24 February 2009 | Annual return made up to 23/10/08 (2 pages) |
24 February 2009 | Annual return made up to 23/10/08 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 December 2007 | Annual return made up to 23/10/07
|
12 December 2007 | Annual return made up to 23/10/07
|
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Annual return made up to 23/10/06 (4 pages) |
5 July 2007 | Annual return made up to 23/10/06 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 94 bond street london W1 1ST (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 94 bond street london W1 1ST (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 13 sisley road barking essex IG11 9SR (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 13 sisley road barking essex IG11 9SR (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 February 2006 | Annual return made up to 23/10/05
|
1 February 2006 | Annual return made up to 23/10/05
|
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 February 2005 | Annual return made up to 23/10/04 (4 pages) |
3 February 2005 | Annual return made up to 23/10/04 (4 pages) |
25 August 2004 | Partial exemption accounts made up to 31 October 2003 (11 pages) |
25 August 2004 | Partial exemption accounts made up to 31 October 2003 (11 pages) |
12 February 2004 | Annual return made up to 23/10/03
|
12 February 2004 | Annual return made up to 23/10/03
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Company name changed frennago LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed frennago LIMITED\certificate issued on 02/05/03 (2 pages) |
23 October 2002 | Incorporation (19 pages) |
23 October 2002 | Incorporation (19 pages) |