North Acton
London
NW10 6LJ
Secretary Name | Kolawole Animashaun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 9 Rectory Road London N16 7QP |
Secretary Name | Jean Erica Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 146 Ainsley Close Bhshill Park London N9 9SH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 27 Shaftesbury Gardens North Acton London NW10 6LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,273 |
Gross Profit | £51,273 |
Net Worth | £5,488 |
Cash | £9,580 |
Current Liabilities | £10,016 |
Latest Accounts | 17 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 17 June |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Total exemption full accounts made up to 17 June 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 17 June 2007 (10 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
12 April 2007 | Total exemption full accounts made up to 17 June 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 17 June 2006 (9 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members
|
23 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 18/12/05; full list of members
|
2 August 2005 | Total exemption full accounts made up to 17 June 2005 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 17 June 2005 (9 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
16 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
25 October 2004 | Accounting reference date extended from 31/12/04 to 17/06/05 (1 page) |
25 October 2004 | Accounting reference date extended from 31/12/04 to 17/06/05 (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
18 December 2003 | Incorporation (19 pages) |