Plymouth
Devon
PL4 0LN
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2010) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O A C Photi & Co East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,147 |
Net Worth | -£7,623 |
Cash | £13,141 |
Current Liabilities | £69,187 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 August 2007 | Ad 04/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2007 | Ad 04/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (11 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (11 pages) |
21 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
21 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
31 March 2006 | Memorandum and Articles of Association (11 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Memorandum and Articles of Association (11 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Resolutions
|
10 March 2006 | Company name changed konagem LIMITED\certificate issued on 10/03/06 (3 pages) |
10 March 2006 | Company name changed konagem LIMITED\certificate issued on 10/03/06 (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
18 January 2006 | Incorporation (14 pages) |