London
N20 0JT
Director Name | Mr Michael Yahaya |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 August 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Durweston Street Marylebone London W1H 1EW |
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 August 2012) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Mrs Sharon Silver-Myer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St. James Avenue London N20 0JT |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Michael Yahaya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,439 |
Cash | £74,189 |
Current Liabilities | £54,910 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page) |
22 June 2010 | Appointment of Michael Yahaya as a director (2 pages) |
22 June 2010 | Appointment of Michael Yahaya as a director (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
27 March 2008 | Director's change of particulars / paul silver-myer / 25/03/2007 (1 page) |
27 March 2008 | Director's Change of Particulars / paul silver-myer / 25/03/2007 / HouseName/Number was: 8, now: 20; Street was: durweston street, now: st. James avenue; Post Code was: W1H 1EW, now: N20 0JT (1 page) |
4 March 2008 | Company name changed londons 2012 games LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed londons 2012 games LIMITED\certificate issued on 07/03/08 (2 pages) |
29 February 2008 | Director's Change of Particulars / paul silver-myer / 29/02/2008 / HouseName/Number was: , now: 8; Street was: 20 st. James avenue, now: durweston street; Post Code was: N20 0JT, now: W1H 1EW; Country was: , now: united kingdom (1 page) |
29 February 2008 | Secretary appointed durweston management services LIMITED (1 page) |
29 February 2008 | Secretary appointed durweston management services LIMITED (1 page) |
29 February 2008 | Director's change of particulars / paul silver-myer / 29/02/2008 (1 page) |
29 February 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
29 February 2008 | Appointment terminated secretary sharon silver-myer (1 page) |
29 February 2008 | Appointment Terminated Secretary sharon silver-myer (1 page) |
29 February 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 January 2008 | Accounts made up to 31 July 2007 (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 February 2007 | Accounts made up to 31 July 2006 (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |