London
N12 0BT
Director Name | Denise Sarpong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Gate House Barrow Close Winchmore Hill London N21 3BB |
Director Name | Samuel Sarpong |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 10 years (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rosa Parks House 7 Munton Road Walworth London SE17 1PR |
Secretary Name | Jacqueline Gideon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 16 Lewes House Green Hundred Road London SE15 1RP |
Secretary Name | Denise Sarpong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | 27 Rosa Parks House 7 Munton Road Walworth London SE17 1PR |
Director Name | Mr Mohamed Walugembe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 707 High Road London N12 0BT |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Suite 5 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,263,871 |
Gross Profit | £536,988 |
Net Worth | £464,127 |
Cash | £39,684 |
Current Liabilities | £48,237 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 May 2016 | Completion of winding up (1 page) |
27 May 2016 | Completion of winding up (1 page) |
24 March 2015 | Order of court to wind up (2 pages) |
24 March 2015 | Order of court to wind up (2 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
7 March 2013 | Amended accounts made up to 31 December 2011 (10 pages) |
7 March 2013 | Amended accounts made up to 31 December 2011 (10 pages) |
21 February 2013 | Termination of appointment of Mohamed Walugembe as a director (1 page) |
21 February 2013 | Termination of appointment of Mohamed Walugembe as a director (1 page) |
20 February 2013 | Appointment of Mr Mohamed Walugembe as a director (2 pages) |
20 February 2013 | Appointment of Mr Mohamed Walugembe as a director (2 pages) |
18 February 2013 | Registered office address changed from 37 York Road Ilford Essex IG1 3AD United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 37 York Road Ilford Essex IG1 3AD United Kingdom on 18 February 2013 (1 page) |
13 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from 27 Rosa Parks House 7 Munton Road, Walworth London SE17 1PR on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Mohamed Walugembe as a director (2 pages) |
12 February 2013 | Termination of appointment of Denise Sarpong as a secretary (1 page) |
12 February 2013 | Appointment of Mr Mohamed Walugembe as a director (2 pages) |
12 February 2013 | Termination of appointment of Samuel Sarpong as a director (1 page) |
12 February 2013 | Termination of appointment of Samuel Sarpong as a director (1 page) |
12 February 2013 | Registered office address changed from 27 Rosa Parks House 7 Munton Road, Walworth London SE17 1PR on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Denise Sarpong as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Samuel Sarpong on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Samuel Sarpong on 25 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 21 coal court grays essex RM17 6PN (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 21 coal court grays essex RM17 6PN (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members
|
11 January 2005 | Return made up to 12/12/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Resolutions
|
12 December 2002 | Incorporation (12 pages) |
12 December 2002 | Incorporation (12 pages) |