Upper Norwood
London
SE19 3QG
Director Name | Felistus Njoki Nderitu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 01 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 November 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Swan Road Southall London Middlesex UB1 3JT |
Director Name | Valentine Taggart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 01 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 November 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 73 Reynolds Close Carshalton Surrey SM5 2AZ |
Secretary Name | Regina Mweru Mukiri |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 01 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 November 2013) |
Role | Marketing |
Correspondence Address | 70 Osborne Street Swindon SN2 1DA |
Secretary Name | Mrs Grace Packham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 November 2013) |
Role | Nurse |
Correspondence Address | 16 Springfield Avenue Mangotsfield Bristol BS16 9BJ |
Director Name | Semida Amin Haji |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 13 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 November 2013) |
Role | Academic Director |
Country of Residence | England |
Correspondence Address | 31 Lime Tree Road Hounslow Middlesex TW5 0TD |
Director Name | Benedict Mwendwa |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Education Social Worker Connex |
Correspondence Address | 68 Maple Close Hayes Middlesex UB4 9NH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Whitland Road Carshalton Surrey SM5 1QX |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
30 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
30 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
6 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
6 June 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Valentine Taggart on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Valentine Taggart on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages) |
16 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 May 2010 | Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 May 2010 | Director's details changed for Valentine Taggart on 3 October 2009 (2 pages) |
16 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
16 May 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
19 January 2010 | Registered office address changed from 73 Reynolds Close Carshalton Surrey SM5 2AZ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 73 Reynolds Close Carshalton Surrey SM5 2AZ on 19 January 2010 (1 page) |
29 June 2009 | Director's Change of Particulars / semida haji / 01/06/2009 / HouseName/Number was: , now: 31; Street was: 27 blisworth close, now: lime tree; Post Town was: hayes, now: hounslow; Post Code was: UB4 9RF, now: TW5 0TD (1 page) |
29 June 2009 | Secretary's change of particulars / grace mbogo / 01/06/2009 (2 pages) |
29 June 2009 | Director's change of particulars / semida haji / 01/06/2009 (1 page) |
29 June 2009 | Secretary's Change of Particulars / grace mbogo / 01/06/2009 / Title was: , now: mrs; Surname was: mbogo, now: packham; HouseName/Number was: , now: 16; Street was: 1 vincent avenue, now: springfield avenue; Post Town was: surbiton, now: mangotsfield; Region was: surrey, now: bristol; Post Code was: KT5 9RD, now: BS16 9BJ (2 pages) |
6 June 2009 | Annual return made up to 09/05/09 (3 pages) |
6 June 2009 | Annual return made up to 09/05/09 (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
13 June 2008 | Annual return made up to 09/05/08 (3 pages) |
13 June 2008 | Annual return made up to 09/05/08 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
14 June 2007 | Annual return made up to 09/05/07 (5 pages) |
14 June 2007 | Annual return made up to 09/05/07 (5 pages) |
8 August 2006 | Annual return made up to 09/05/06 (5 pages) |
8 June 2006 | Company name changed uplift east africa LIMITED\certificate issued on 08/06/06 (3 pages) |
8 June 2006 | Company name changed uplift east africa LIMITED\certificate issued on 08/06/06 (3 pages) |
11 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
25 May 2005 | Annual return made up to 09/05/05 (4 pages) |
25 May 2005 | Annual return made up to 09/05/05 (4 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 7 swan road southall london middlesex UB1 3JT (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 7 swan road southall london middlesex UB1 3JT (1 page) |
26 May 2004 | Annual return made up to 09/05/04 (5 pages) |
26 May 2004 | Annual return made up to 09/05/04 (5 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
16 June 2003 | Registered office changed on 16/06/03 from: sahara communities abroad 108 cranbrook road ilford (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: sahara communities abroad 108 cranbrook road ilford (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (14 pages) |