Stratford
London
E15 2TF
Secretary Name | Martin Oyekwe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 March 2010) |
Role | Project Manager |
Correspondence Address | 40 Berkshire Gardens Edmonton London N18 2LF |
Director Name | Michel Tessia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 18 March 2010) |
Role | Consultant |
Correspondence Address | 46 Thorne Close Canning Town London E16 1LP |
Secretary Name | Michel Tessia |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 18 March 2010) |
Role | Consultant |
Correspondence Address | 46 Thorne Close Canning Town London E16 1LP |
Director Name | Joseph Chinedu Nwosu |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 108 Martindale Avenue London E16 3AB |
Secretary Name | Chukwuma Emele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Thorne Close Canning Town London E16 1LP |
Director Name | Ms Chinwe Emeribe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wallace Road Grays Essex RM17 5AZ |
Registered Address | 46 Thorne Close Canning Town London E16 1LP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,321 |
Gross Profit | £45,000 |
Net Worth | £6,162 |
Current Liabilities | £22,913 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2009 | Completion of winding up (1 page) |
18 December 2009 | Completion of winding up (1 page) |
1 July 2009 | Order of court to wind up (2 pages) |
1 July 2009 | Order of court to wind up (2 pages) |
30 June 2009 | Order of court to wind up (1 page) |
30 June 2009 | Order of court to wind up (1 page) |
8 June 2009 | Director and secretary appointed michel tessia (1 page) |
8 June 2009 | Director and secretary appointed michel tessia (1 page) |
5 May 2009 | Director's Change of Particulars / chukwuma emele / 22/04/2009 / HouseName/Number was: , now: suite 102 queensway house 275; Street was: 46 thorne close, now: high street; Area was: canning town, now: stratford; Post Code was: E16 1LP, now: E15 2TF (2 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (7 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (7 pages) |
5 May 2009 | Director's change of particulars / chukwuma emele / 22/04/2009 (2 pages) |
17 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
17 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from suite 1 63 the broadway stratford london E15 4BQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from suite 1 63 the broadway stratford london E15 4BQ (1 page) |
8 October 2008 | Ad 31/08/08 gbp si 18000@1=18000 gbp ic 30000/48000 (2 pages) |
8 October 2008 | Ad 31/08/08\gbp si 18000@1=18000\gbp ic 30000/48000\ (2 pages) |
8 October 2008 | Particulars of contract relating to shares (4 pages) |
8 October 2008 | Particulars of contract relating to shares (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Ad 01/03/08 gbp si 10000@1=10000 gbp ic 20000/30000 (2 pages) |
2 June 2008 | Ad 01/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages) |
2 April 2008 | Appointment terminated director chinwe emeribe (1 page) |
2 April 2008 | Appointment Terminated Director chinwe emeribe (1 page) |
20 July 2007 | Return made up to 30/03/07; full list of members (7 pages) |
20 July 2007 | Return made up to 30/03/07; full list of members (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 December 2006 | Amended accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
15 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Particulars of contract relating to shares (3 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Particulars of contract relating to shares (3 pages) |
3 March 2006 | Particulars of contract relating to shares (3 pages) |
3 March 2006 | Particulars of contract relating to shares (3 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (19 pages) |