Portland Street
London
SE17 2DB
Director Name | Mr Dean Abdul Giwa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 December 2018) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 30 Chiltern Portland Street London SE17 2DB |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2 at £1 | Mr Dean Abdul G.t Giwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,722 |
Cash | £9,408 |
Current Liabilities | £76,623 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Donating Charity Limited and Hurdale Chrity Limited Classification: Rent deposit deed Secured details: £18,750 and all other monies due or to become due. Particulars: Its interest in the rent deposit. See the mortgage charge document for full details. Outstanding |
---|
10 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 August 2017 | Registered office address changed from 71 Amina Way London SE16 3UH to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from 71 Amina Way London SE16 3UH to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2017 (2 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Statement of affairs (8 pages) |
16 August 2017 | Statement of affairs (8 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Unit 4 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 1 February 2013 (1 page) |
27 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from 30 Chiltern Portland Street London SE17 2DB on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 30 Chiltern Portland Street London SE17 2DB on 27 March 2012 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Dean Abdul Giwa on 22 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Dean Abdul Giwa on 22 April 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Return made up to 22/04/09; no change of members (4 pages) |
27 May 2009 | Return made up to 22/04/09; no change of members (4 pages) |
27 November 2008 | Return made up to 22/04/08; no change of members (6 pages) |
27 November 2008 | Return made up to 22/04/08; no change of members (6 pages) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 376 euston road london greater london NW1 3BL (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 376 euston road london greater london NW1 3BL (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (15 pages) |
22 April 2004 | Incorporation (15 pages) |