London
W12 9JB
Director Name | Albert Osei Yaw Adomakoh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2005) |
Role | Conference Organiser |
Correspondence Address | 23 Hanover Gardens London SE11 5TN |
Secretary Name | Mrs Penelope Le Messurier Adomakoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Gardens London SE11 5TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 75a Cathnor Road London W12 9JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £181,492 |
Gross Profit | £75,850 |
Net Worth | -£25,331 |
Cash | £5,235 |
Current Liabilities | £86,354 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Appointment terminated secretary penelope adomakoh (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: no 1 the ivories 6-8 northampton street london N1 2HY (1 page) |
2 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: no 1 the ivories 6-8 northampton street london N1 2HY (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 23 hanover gardens london SE11 5TN (1 page) |
1 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |