Luton
Bedfordshire
LU2 8AR
Director Name | Dr Tchafu Mwamba |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 12 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merlin The Concourse London NW9 5XP |
Secretary Name | Mr Stephen Mpundu Kataya |
---|---|
Nationality | Zambian |
Status | Closed |
Appointed | 02 June 2008(4 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 October 2017) |
Role | Business Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Court Avenue Road London N14 4DR |
Secretary Name | Elizabeth Musonda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 High Road South Tottenham London N15 6LT |
Director Name | Kojo Ene John Torunarigha |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2006) |
Role | Treasurer |
Correspondence Address | 78a Brougham Road London E8 4PB |
Director Name | Munasimenda Kanyama |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 14 February 2005(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2010) |
Role | Managerial |
Correspondence Address | 132 Chatsworth Road Cricklewood London NW2 5QU |
Director Name | Simon Jibinga Mwendapole |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 06 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2009) |
Role | Services Manager |
Correspondence Address | 30 The Beckers London N16 7QX |
Secretary Name | Simon Jibinga Mwendapole |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 06 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2009) |
Role | Services Manager |
Correspondence Address | 30 The Beckers London N16 7QX |
Telephone | 020 88026864 |
---|---|
Telephone region | London |
Registered Address | Canalside House C/O Office 5 The Rain Trust 383 Ladbroke Grove London W10 5AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £900 |
Net Worth | -£304 |
Cash | £15 |
Current Liabilities | £150 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
8 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
16 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (8 pages) |
16 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (8 pages) |
30 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
30 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
31 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
31 May 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
24 May 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
24 May 2014 | Annual return made up to 20 May 2014 no member list (4 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
28 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 20 May 2013 no member list (4 pages) |
31 December 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
31 December 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
4 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
4 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
5 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
9 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Dr Tchafu Mwamba on 12 November 2009 (2 pages) |
8 June 2010 | Termination of appointment of Munasimenda Kanyama as a director (1 page) |
8 June 2010 | Director's details changed for Dr Tchafu Mwamba on 12 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Dr Clement Alam Musonda on 30 October 2009 (2 pages) |
8 June 2010 | Termination of appointment of Munasimenda Kanyama as a director (1 page) |
8 June 2010 | Director's details changed for Dr Clement Alam Musonda on 30 October 2009 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Appointment terminated director simon mwendapole (1 page) |
12 June 2009 | Annual return made up to 20/05/09 (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 13 high road south tottenham london N15 6LT (1 page) |
12 June 2009 | Appointment terminated director simon mwendapole (1 page) |
12 June 2009 | Appointment terminated secretary simon mwendapole (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 13 high road south tottenham london N15 6LT (1 page) |
12 June 2009 | Director's change of particulars / clement musonda / 13/12/2008 (1 page) |
12 June 2009 | Director's change of particulars / clement musonda / 13/12/2008 (1 page) |
12 June 2009 | Annual return made up to 20/05/09 (3 pages) |
12 June 2009 | Appointment terminated secretary simon mwendapole (1 page) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 July 2008 | Annual return made up to 31/03/08 (3 pages) |
8 July 2008 | Annual return made up to 31/03/08 (3 pages) |
5 June 2008 | Secretary appointed stephen mpundu kataya (2 pages) |
5 June 2008 | Secretary appointed stephen mpundu kataya (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
29 June 2007 | Annual return made up to 20/05/07 (5 pages) |
29 June 2007 | Annual return made up to 20/05/07 (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
20 June 2006 | Annual return made up to 20/05/06 (5 pages) |
20 June 2006 | Annual return made up to 20/05/06 (5 pages) |
16 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Annual return made up to 20/05/05 (4 pages) |
1 July 2005 | Annual return made up to 20/05/05 (4 pages) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
20 May 2004 | Incorporation (17 pages) |
20 May 2004 | Incorporation (17 pages) |