Amhurst Road
London
E8 2JB
Secretary Name | Simeon Kelani-Afolabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hylton Street Plumstead London SE18 1EE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 298 Samuel Lewis Trust Amhurst Road London E8 2JB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£264 |
Current Liabilities | £264 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 February 2006 | Accounts made up to 31 May 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 September 2004 | Company name changed kousmet trading LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed kousmet trading LIMITED\certificate issued on 07/09/04 (2 pages) |
2 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
2 July 2004 | Return made up to 28/05/04; full list of members
|
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (16 pages) |
28 May 2003 | Incorporation (16 pages) |