Brockley
London
SE4 1ST
Secretary Name | Michael Kwabena Owusu |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Administration |
Correspondence Address | 72b Upper Brockley Road Brockley London SE4 1ST |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 214 Ridley Road Daltson London E8 2NH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
100 at £0.01 | Mrs Viva Bentil Owusu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,400 |
Cash | £1,400 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
17 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
21 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages) |
4 May 2010 | Termination of appointment of Michael Owusu as a secretary (1 page) |
4 May 2010 | Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages) |
4 May 2010 | Termination of appointment of Michael Owusu as a secretary (1 page) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Viva Bentil Owusu on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Viva Bentil Owusu on 5 March 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
16 February 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
18 December 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (8 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
26 June 2008 | Return made up to 17/02/08; full list of members (6 pages) |
26 June 2008 | Return made up to 17/02/08; full list of members (6 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
1 April 2007 | Return made up to 17/02/07; full list of members
|
1 April 2007 | Return made up to 17/02/07; full list of members
|
19 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
19 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
5 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 7 webster house, mayville estate, london, N16 8LW (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 7 webster house, mayville estate, london, N16 8LW (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Incorporation (16 pages) |
17 February 2004 | Incorporation (16 pages) |