London
SE1 7QY
Secretary Name | Mr Nathaniel Appiyah |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 07 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westminster Bridge Road London SE1 7QY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Abse Personnel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449,700 |
Cash | £448,000 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Director's details changed for Mr Nathaniel Appiyah on 16 April 2011 (2 pages) |
17 April 2011 | Director's details changed for Mr Nathaniel Appiyah on 16 April 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 November 2008 | Accounts made up to 31 March 2008 (2 pages) |
21 November 2008 | Accounts made up to 31 March 2008 (2 pages) |
21 November 2008 | Director appointed mr nathaniel appiyah (1 page) |
21 November 2008 | Director appointed mr nathaniel appiyah (1 page) |
20 November 2008 | Secretary appointed mr nathaniel appiyah (1 page) |
20 November 2008 | Secretary appointed mr nathaniel appiyah (1 page) |
7 May 2008 | Company name changed surgery and safari LTD\certificate issued on 07/05/08 (3 pages) |
7 May 2008 | Company name changed surgery and safari LTD\certificate issued on 07/05/08 (3 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
7 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
2 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
14 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
14 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2005 | Incorporation (13 pages) |
29 March 2005 | Incorporation (13 pages) |