Welling
Kent
DA16 1QG
Secretary Name | Mrs Cynthia Ekpen Babundo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Barnet Wood Road Bromley BR2 8HJ |
Director Name | Charles Azubuike Mwaoshai |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 April 2006) |
Role | Pharmacist |
Correspondence Address | No 69 Princes Plain Bromley Common Kent BR2 8LF |
Director Name | Mr Shaumit Saglani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Gresham Avenue Whetstone London N20 0XL |
Secretary Name | Mr Shaumit Saglani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Gresham Avenue Whetstone London N20 0XL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(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 | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
6 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Resolution INSOLVENCY:res re app't of liquidator (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolution insolvency:res re app't of liquidator (2 pages) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 120 plumstead common plumstead london SE18 3RE (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 120 plumstead common plumstead london SE18 3RE (1 page) |
4 December 2008 | Return made up to 25/07/08; full list of members (7 pages) |
4 December 2008 | Return made up to 25/07/08; full list of members (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 10-11 camberwell green london SE5 7AF (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 10-11 camberwell green london SE5 7AF (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
25 July 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
25 July 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
25 July 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
9 January 2007 | Return made up to 12/02/06; full list of members; amend (7 pages) |
9 January 2007 | Return made up to 12/02/06; full list of members; amend
|
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 August 2006 | Ad 29/07/05--------- £ si 99@1 (4 pages) |
29 August 2006 | Ad 29/07/05--------- £ si 99@1 (4 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 12/02/06; full list of members (7 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 December 2005 | Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page) |
16 December 2005 | Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page) |
16 December 2005 | Accounts made up to 31 July 2004 (1 page) |
9 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
9 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: flat 4 beaconsfield court beaconsfield road london N11 3AF (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: flat 4 beaconsfield court beaconsfield road london N11 3AF (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |