Douglas Way
London
SE8 4AG
Secretary Name | Sheenique McDonald |
---|---|
Nationality | Grenadian |
Status | Closed |
Appointed | 01 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 May 2014) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Anne-Marie Batson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Music Manager |
Correspondence Address | 36 Ashville Road London E11 4DT |
Secretary Name | Anne-Marie Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Music Manager |
Correspondence Address | 36 Ashville Road London E11 4DT |
Director Name | Miss Adefowora Oluwemimo Sofola |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Registered Address | The Albany Douglas Way London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
18 September 2012 | Termination of appointment of Adefowora Sofola as a director (2 pages) |
18 September 2012 | Termination of appointment of Adefowora Sofola as a director (2 pages) |
10 August 2012 | Order of court to wind up (2 pages) |
10 August 2012 | Order of court to wind up (2 pages) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
5 September 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
2 September 2011 | Secretary's details changed for Sheenique Mcdonald on 31 December 2010 (1 page) |
2 September 2011 | Director's details changed for Miss Adefowora Oluwemimo Sofola on 31 December 2010 (2 pages) |
2 September 2011 | Director's details changed for Miss Adefowora Oluwemimo Sofola on 31 December 2010 (2 pages) |
2 September 2011 | Director's details changed for Yvonne Phillip on 31 December 2010 (2 pages) |
2 September 2011 | Director's details changed for Yvonne Phillip on 31 December 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Sheenique Mcdonald on 31 December 2010 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 June 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Yvonne Phillip on 2 October 2009 (2 pages) |
14 October 2009 | Appointment of Miss Adefowora Oluwemimo Sofola as a director (2 pages) |
14 October 2009 | Appointment of Miss Adefowora Oluwemimo Sofola as a director (2 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Annual return made up to 10/05/09 (2 pages) |
14 September 2009 | Annual return made up to 10/05/09 (2 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 September 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
23 September 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
19 September 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
19 September 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
27 August 2008 | Annual return made up to 10/05/08 (3 pages) |
27 August 2008 | Annual return made up to 10/05/08 (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: suite 6 unit 2 victoria wharf grove street london SE8 3QQ (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: suite 6 unit 2 victoria wharf grove street london SE8 3QQ (1 page) |
2 June 2007 | Annual return made up to 10/05/07 (3 pages) |
2 June 2007 | Annual return made up to 10/05/07 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 5 whitburn road lewisham london SE13 7UQ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 5 whitburn road lewisham london SE13 7UQ (1 page) |
13 June 2006 | Annual return made up to 10/05/06
|
13 June 2006 | Annual return made up to 10/05/06
|
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Annual return made up to 10/05/05
|
6 September 2005 | Annual return made up to 10/05/05
|
20 April 2005 | Registered office changed on 20/04/05 from: unit A3, hatcham park bus. Cent hatcham park mews new cross london SE14 5DA (1 page) |
20 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: unit A3, hatcham park bus. Cent hatcham park mews new cross london SE14 5DA (1 page) |
10 May 2004 | Incorporation (23 pages) |
10 May 2004 | Incorporation (23 pages) |