Orlando
32824
United States
Director Name | Ms Fatmatta Bintu Khalil |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 August 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 37 Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Ms Fatmatta Bintu Khalil |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hopkins Close Muswell Hill London N10 2PF |
Director Name | Mrs Aminata Sesay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 01 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Torwood Lane The Packers Whyteleafe Surrey CR3 0HD |
Registered Address | 37 Torwood Lane The Packers Whyteleafe Surrey CR3 0HD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
2 at £1 | Fatmatta Bintu Khalil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,148 |
Cash | £1,572 |
Current Liabilities | £3,785 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Termination of appointment of Aminata Sesay as a director (1 page) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 17 Downs Road Purley Surrey CR8 1DS United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Fatmatta Bintu Khalil as a director (2 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 17 Downs Road Purley Surrey CR8 1DS United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Fatmatta Bintu Khalil as a director (2 pages) |
10 April 2013 | Termination of appointment of Aminata Sesay as a director (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Appointment of Mrs Aminata Sesay as a director (2 pages) |
12 October 2011 | Registered office address changed from 8 Hopkins Close Cromwell Road Muswell Hill London N10 2PF on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 8 Hopkins Close Cromwell Road Muswell Hill London N10 2PF on 12 October 2011 (1 page) |
12 October 2011 | Appointment of Mrs Aminata Sesay as a director (2 pages) |
11 October 2011 | Termination of appointment of Fatmatta Khalil as a director (1 page) |
11 October 2011 | Termination of appointment of Fatmatta Khalil as a director (1 page) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Director's details changed for Fatmatta Bintu Khalil on 24 November 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Marie Kamara on 2 November 2009 (1 page) |
2 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Fatmatta Bintu Khalil on 24 November 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Marie Kamara on 2 November 2009 (1 page) |
2 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Marie Kamara on 2 November 2009 (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (7 pages) |
26 September 2009 | Director's change of particulars / fatmatta khalil / 23/09/2009 (1 page) |
26 September 2009 | Return made up to 31/03/06; no change of members (10 pages) |
26 September 2009 | Director's change of particulars / fatmatta khalil / 23/09/2009 (1 page) |
26 September 2009 | Secretary's change of particulars / marie kamara / 23/09/2009 (1 page) |
26 September 2009 | Return made up to 31/03/07; no change of members (10 pages) |
26 September 2009 | Secretary's change of particulars / marie kamara / 23/09/2009 (1 page) |
26 September 2009 | Return made up to 31/03/06; no change of members (10 pages) |
26 September 2009 | Return made up to 31/03/07; no change of members (10 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from, 53 draper house, 20 elephant & castle, london, SE1 6SX (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 53 draper house, 20 elephant & castle, london, SE1 6SX (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
3 March 2005 | Incorporation (6 pages) |
3 March 2005 | Incorporation (6 pages) |