London
SW16 4RZ
Director Name | Diana Kareen Opara |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ederline Avenue London SW16 4RZ |
Secretary Name | Anamelechi John Opara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ederline Avenue London SW16 4RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,716 |
Cash | £109 |
Current Liabilities | £7,825 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Anamelechi John Opara on 18 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Diana Kareen Opara on 18 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Diana Kareen Opara on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Anamelechi John Opara on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
18 March 2009 | Return made up to 14/10/08; full list of members (4 pages) |
18 March 2009 | Return made up to 14/10/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 February 2008 | Return made up to 14/10/07; full list of members (4 pages) |
27 February 2008 | Return made up to 14/10/07; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 May 2007 | Return made up to 14/10/06; full list of members (2 pages) |
14 May 2007 | Return made up to 14/10/06; full list of members (2 pages) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 May 2006 | Return made up to 14/10/05; full list of members
|
15 May 2006 | Return made up to 14/10/05; full list of members (7 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
19 January 2004 | Ad 14/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Ad 14/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 October 2003 | Incorporation (9 pages) |