London
NW3 5JS
Director Name | Mr Jacob Ndumbe Fonderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Cameroonian |
Status | Closed |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heathview Court 20 Corringway London NW11 7EF |
Secretary Name | Mr Emile Mbella Zaa Fonderson |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 06 December 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heathview Court 20 Corringway London NW11 7EF |
Director Name | George Georgiou |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Route Des Pommiers 22 Marly 1723 Switzerland |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25k at £1 | Henry De Graft LTD 50.00% Ordinary |
---|---|
25k at £1 | River Jordan Holdings LTD 50.00% Ordinary |
1 at £1 | Mr Emile Zaa Mbella Fonderson 0.00% Ordinary |
1 at £1 | Mr Jacob Ndumbe Fonderson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,280,291 |
Cash | £16,969 |
Current Liabilities | £1,120,535 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Completion of winding up (1 page) |
26 April 2016 | Completion of winding up (1 page) |
1 March 2016 | Order of court to wind up (2 pages) |
1 March 2016 | Order of court to wind up (2 pages) |
31 December 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Termination of appointment of George Georgiou as a director (1 page) |
3 May 2012 | Termination of appointment of George Georgiou as a director (1 page) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 January 2011 | Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George Georgiou on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George Georgiou on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George Georgiou on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
23 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 February 2008 | Return made up to 06/12/07; full list of members (4 pages) |
29 February 2008 | Return made up to 06/12/07; full list of members (4 pages) |
14 November 2007 | Return made up to 06/12/06; full list of members (3 pages) |
14 November 2007 | Return made up to 06/12/06; full list of members (3 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
24 March 2005 | Ad 14/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 March 2005 | Ad 14/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
6 December 2004 | Incorporation (10 pages) |
6 December 2004 | Incorporation (10 pages) |