London
N17 0HJ
Secretary Name | Augustino Msei |
---|---|
Nationality | Tanzanian |
Status | Closed |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 November 2011) |
Role | Management |
Correspondence Address | 12b Aberdeen Road Enfield London N18 2EF |
Secretary Name | Chiku Kungulilo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Aberdeen Road Edmonton London N18 2EF |
Secretary Name | Zenaemy Hamza Chum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2006) |
Role | IT Consultancy And Sales |
Correspondence Address | Flat 10 137 Beresford Road Chungford London Greater London E4 6EF |
Registered Address | 195a Park Lane London Geater London N17 0HJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Khalil Juma Mohamed Kungulilo on 26 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Khalil Juma Mohamed Kungulilo on 26 March 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 303 -307 west green road london geater london N15 3PA (1 page) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 303 -307 west green road london geater london N15 3PA (1 page) |
30 March 2009 | Director's Change of Particulars / khalil kungulilo / 28/03/2009 / HouseName/Number was: , now: 195A; Street was: 47 talbot house, now: park lane; Area was: hornsey road, now: ; Post Code was: N7 7LT, now: N17 0HJ (1 page) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / khalil kungulilo / 28/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 47 talbot house hornsey road london N7 7LT (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 47 talbot house hornsey road london N7 7LT (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 November 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 37 - 43 south mall unit 32 inshops, edmonton green london N9 0TT (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 37 - 43 south mall unit 32 inshops, edmonton green london N9 0TT (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 28 in shops edmonton green shopping centre edmonton london N9 0TT (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 28 in shops edmonton green shopping centre edmonton london N9 0TT (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Return made up to 29/03/05; full list of members (2 pages) |
8 July 2005 | Return made up to 29/03/05; full list of members (2 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Total exemption full accounts made up to 30 March 2005 (9 pages) |
10 May 2005 | Total exemption full accounts made up to 30 March 2005 (9 pages) |
29 March 2004 | Incorporation (20 pages) |