Woodchester Square
Maida Vale
London
W2 5SS
Director Name | Mr Anthony Chukwudi Chimara |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Robin Eardly Whitburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 863 Harrow Road Wembley Middlesex HA0 2PA |
Director Name | Mr Claude Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2009) |
Role | Vehicle Immobiliser |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Website | hexagonparking.co.uk |
---|
Registered Address | Unit 23 Quadrant Business Centre 135salusbury Road London NW6 6RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
100 at £1 | Anthony Chimara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,876 |
Gross Profit | £40,824 |
Net Worth | £5,768 |
Cash | £10,546 |
Current Liabilities | £2,151 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Termination of appointment of Anthony Chukwudi Chimara as a director on 1 March 2010 (1 page) |
9 October 2012 | Termination of appointment of Robin Whitburn as a secretary (1 page) |
9 October 2012 | Termination of appointment of Anthony Chimara as a director (1 page) |
9 October 2012 | Termination of appointment of Robin Eardly Whitburn as a secretary on 1 March 2010 (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Registered office address changed from Suit 217 Kemp House 152-160 City Road London EC1V 2NX on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Registered office address changed from Suit 217 Kemp House 152-160 City Road London EC1V 2NX on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Anthony Chimara on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Anthony Chimara on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Anthony Chimara on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Claude Johnson as a director (1 page) |
20 April 2010 | Termination of appointment of Claude Johnson as a director (1 page) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
7 September 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 September 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
19 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 11/02/08; full list of members (3 pages) |
29 April 2009 | Return made up to 11/02/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Director appointed mr claude johnson (1 page) |
15 October 2008 | Director appointed mr claude johnson (1 page) |
18 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 February 2008 | Director's Change of Particulars / anthony chimara / 28/02/2008 / HouseName/Number was: , now: kemp house; Street was: flat 6 139 highbury, now: 152-160 city road; Area was: new park, now: ; Post Code was: N5 2LY, now: EC1V 2NX; Country was: , now: united kingdom (1 page) |
28 February 2008 | Director's change of particulars / anthony chimara / 28/02/2008 (1 page) |
23 August 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 August 2007 | Return made up to 11/02/07; change of members (7 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 11/02/07; change of members (7 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
11 February 2005 | Incorporation (36 pages) |
11 February 2005 | Incorporation (36 pages) |