Streatham Vale
London
SW16 5HE
Secretary Name | Mr James Sewava Kimbowa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cromer Road South Norwood London SE25 4HH |
Director Name | Proscovia Kiwanuka |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | 11 Elford Close London SE3 9YW |
Director Name | Mr James Sewava Kimbowa |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cromer Road South Norwood London SE25 4HH |
Secretary Name | Mr Geoffrey Kibuuka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Windermere Road Streatham Vale London SW16 5HE |
Registered Address | 106 Windermere Road London SW16 5HE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,129 |
Cash | £1,221 |
Current Liabilities | £92 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
31 July 2010 | Registered office address changed from 791 London Road Thornton Heath Surrey CR7 6AW on 31 July 2010 (1 page) |
31 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
31 July 2010 | Registered office address changed from 791 London Road Thornton Heath Surrey CR7 6AW on 31 July 2010 (1 page) |
31 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-07-31
|
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
5 March 2009 | Return made up to 18/05/08; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 March 2009 | Return made up to 18/05/08; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 January 2008 | Return made up to 18/05/07; full list of members (6 pages) |
28 January 2008 | Return made up to 18/05/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 120 maddison house 226 high street croydon CR9 1DF (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 120 maddison house 226 high street croydon CR9 1DF (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 18/05/06; full list of members
|
16 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members
|
21 March 2005 | Accounts made up to 31 May 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: unit 256 99-103 lomond grove london SE5 7HN (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: unit 256 99-103 lomond grove london SE5 7HN (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members
|
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
18 May 2003 | Incorporation (12 pages) |