Colindale London
NW9 5LF
Director Name | Terry Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Consultant |
Correspondence Address | 87 Uxbridge Road Stanmore Middx HA7 3NH |
Director Name | Jacqueline Yvonne Akonnor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 87 Colindale Avenue Colindale London NW9 5LF |
Director Name | Augustus Osae Akonnor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 87 Colindale Avenue Colindale London NW9 5LF |
Secretary Name | Jacqueline Yvonne Akonnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 87 Colindale Avenue Colindale London NW9 5LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 87 Uxbridge Road Stanmore Middlesex HA7 3NH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Jacqueline Akonnor as a secretary (1 page) |
2 August 2010 | Termination of appointment of Jacqueline Akonnor as a secretary (1 page) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 November 2009 | Annual return made up to 14 March 2008 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 14 March 2008 with a full list of shareholders (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Appointment Terminated Director jacqueline akonnor (1 page) |
11 November 2008 | Director appointed terry jones (2 pages) |
11 November 2008 | Director appointed terry jones (2 pages) |
11 November 2008 | Appointment terminated director jacqueline akonnor (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 87 colindale avenue colindale london NW9 5HB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 87 colindale avenue colindale london NW9 5HB (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 October 2007 | Return made up to 14/03/07; full list of members (6 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 261 east india dock road docklands london E14 0EG (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 261 east india dock road docklands london E14 0EG (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 87, colindale avenue colindale london NW9 5HB (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 87, colindale avenue colindale london NW9 5HB (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Incorporation (12 pages) |
14 March 2006 | Incorporation (12 pages) |