Stratford
London
E15 4DD
Secretary Name | Nicholas Karikari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 December 2009) |
Role | Businessman |
Correspondence Address | 91 Mitcham Road East Ham Newham London E6 3NG |
Director Name | Mr Desmond Anokye Karikari |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | It Business Analyst |
Country of Residence | England |
Correspondence Address | 91 Mitcham Road East Ham London E6 3NG |
Director Name | Dora Karikari |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2006) |
Role | Director Management |
Country of Residence | England |
Correspondence Address | 91 Mitcham Road East Ham E6 3NG |
Director Name | Mavis Amankwah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 6 Glenavon Road Stratford London E15 4DD |
Registered Address | Docklands House 60c North Woolwich Road London E16 2AA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,271 |
Gross Profit | £55,672 |
Net Worth | £4,902 |
Cash | £529 |
Current Liabilities | £17,636 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
25 March 2008 | Appointment terminated director mavis amankwah (1 page) |
25 March 2008 | Secretary appointed nicholas karikari (2 pages) |
15 November 2007 | Annual return made up to 21/10/07 (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | New director appointed (2 pages) |
8 November 2006 | Annual return made up to 21/10/06 (1 page) |
19 September 2006 | Director resigned (1 page) |
23 January 2006 | Annual return made up to 21/10/05 (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 May 2005 | Director resigned (2 pages) |
13 December 2004 | Annual return made up to 21/10/04
|
9 December 2004 | New director appointed (2 pages) |