58 Blackheath Hill
Londom
SE10 8FF
Director Name | Alpha Diallo |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Ivorian |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 Warvertree Road London SW2 3SJ |
Secretary Name | Mrs Maimouna Balde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2010) |
Role | Trader |
Correspondence Address | Unit 6a Copland Industrial Park 133 Copland Road London Southwark SE15 3SN |
Director Name | Mr Alhaji Daouda Sow |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Liberian |
Status | Resigned |
Appointed | 01 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2012) |
Role | Marketer |
Country of Residence | England |
Correspondence Address | Unit 6a Copeland Industrial Park 133 Copeland Road London SE15 3SN |
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Registered Address | Unit 61 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
10k at £1 | Sarjoh Bah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,528 |
Cash | £25 |
Current Liabilities | £112,414 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 January 2014 | Registered office address changed from Unit 6a Copeland Industrial Park 133 Copeland Road London SE15 3SN on 31 January 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 January 2014 | Registered office address changed from Unit 6a Copeland Industrial Park 133 Copeland Road London SE15 3SN on 31 January 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr. Sarjoh Bah on 10 January 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr. Sarjoh Bah on 10 January 2013 (2 pages) |
4 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
28 June 2012 | Director's details changed for Mr. Sarjoh Bah on 27 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr. Sarjoh Bah on 27 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of Alhaji Sow as a director (1 page) |
27 June 2012 | Termination of appointment of Alhaji Sow as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Registered office address changed from Unit 6a Copland Industrial Park 133 Copland Road London Southwark SE15 3SN on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Registered office address changed from Unit 6a Copland Industrial Park 133 Copland Road London Southwark SE15 3SN on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Appointment of Mr. Alhaji Daouda Sow as a director (2 pages) |
16 November 2010 | Appointment of Mr. Alhaji Daouda Sow as a director (2 pages) |
16 November 2010 | Termination of appointment of Maimouna Balde as a secretary (1 page) |
16 November 2010 | Termination of appointment of Maimouna Balde as a secretary (1 page) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Sarjoh Bah on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarjoh Bah on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs. Maimouna Balde on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs. Maimouna Balde on 22 February 2010 (1 page) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 July 2009 | Secretary appointed mrs. Maimouna balde (1 page) |
15 July 2009 | Secretary appointed mrs. Maimouna balde (1 page) |
14 July 2009 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
14 July 2009 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
16 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
14 August 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 August 2008 | Return made up to 05/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 05/01/07; full list of members (2 pages) |
19 February 2008 | Return made up to 05/01/07; full list of members (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 May 2006 | Return made up to 05/01/06; full list of members (2 pages) |
24 May 2006 | Return made up to 05/01/06; full list of members (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 30 borough high street london SE1 1XU (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 30 borough high street london SE1 1XU (1 page) |
5 January 2005 | Incorporation (13 pages) |
5 January 2005 | Incorporation (13 pages) |