London
SE2 0SY
Director Name | Berry Odhiambo |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | International Community Develo |
Correspondence Address | 48 Dysons Road Edmunton London N18 2DL |
Director Name | Jimmy Rutabingwa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Granary Mansions Erebus Drive, Thamesmead West London SE28 0GH |
Secretary Name | Wensi Nuwagaba |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Granary Mansions Erebus Drive, Thamesmead West London SE28 0GH |
Registered Address | Liberty House 9 - 11 Cottage Green Camberwell London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 June 2009 | Annual return made up to 31/10/08 (2 pages) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Director's change of particulars / reuben rwabugarame / 16/07/2008 (1 page) |
23 January 2009 | Annual return made up to 31/10/07 (3 pages) |
22 January 2009 | Appointment terminated secretary wensi nuwagaba (1 page) |
22 January 2009 | Appointment terminated director jimmy rutabingwa (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from, island business centre, 18-36 wellington street, london, SE18 6PF (1 page) |
26 January 2007 | Annual return made up to 31/10/06 (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 30 granary mansions, erebus drive, london, SE28 0GH (1 page) |
31 October 2005 | Incorporation (31 pages) |