Palmers Green
London
N13 4AU
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Northborough Road London SW16 4TR |
Director Name | Moses Nyonyintono Zikusoka |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 02 June 2004(1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 December 2010) |
Role | Marketing Sales |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 24323 Kampala Foreign |
Director Name | Karlene Yola Marsh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Southey Road South Tottenham London N15 5LJ |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
7 June 2010 | Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Karlene Yola Marsh on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Moses Nyonyintono Zikusoka on 1 June 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
1 June 2004 | Incorporation (19 pages) |