131 Dartmouth Road
London
NW2 4ES
Secretary Name | Adriana Nancee Essiam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 August 2023) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 133 Hamilton Terrace London NW8 9QR |
Secretary Name | Letitia Adu Ampoma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turner Road London E17 3JQ |
Registered Address | Flat D 131 Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £308 |
Cash | £1,218 |
Current Liabilities | £20,169 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 May 2015 | Order of court to wind up (2 pages) |
---|---|
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Akintunde Aiyegbusi on 2 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Akintunde Aiyegbusi on 2 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
29 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Location of register of members (1 page) |
29 December 2004 | Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | Incorporation (9 pages) |