London
Director Name | Mr Damian Henry |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 279 Westrow Drive Barking Essex IG11 9BU |
Secretary Name | Mr Damian Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 279 Westrow Drive Barking Essex IG11 9BU |
Director Name | Lennox Alleyne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2007) |
Role | Event Promotions |
Correspondence Address | 167 Grove Road Chadwell Heath Essex RM6 4DA |
Secretary Name | Aviva Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2009) |
Role | Co-ordinator |
Correspondence Address | 93 Conway Crescent Perivale Middlesex UB6 8JA |
Registered Address | Unit 12 63 Jeddo Road London W12 9EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
100 at £1 | Wendel Keith Clement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,069 |
Cash | £8,773 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Termination of appointment of Aviva Walker as a secretary on 28 May 2009 (2 pages) |
21 June 2013 | Termination of appointment of Aviva Walker as a secretary on 28 May 2009 (2 pages) |
14 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (12 pages) |
3 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (12 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (10 pages) |
2 January 2010 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 August 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
11 June 2009 | Return made up to 03/08/08; full list of members (6 pages) |
11 June 2009 | Return made up to 03/08/08; full list of members (6 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 April 2008 | Appointment terminated director lennox alleyne (1 page) |
8 April 2008 | Appointment terminated director lennox alleyne (1 page) |
25 September 2007 | Return made up to 06/07/07; full list of members
|
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Return made up to 06/07/07; full list of members
|
25 September 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 367 caledonian road, islington, london, N7 9DQ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 367 caledonian road, islington, london, N7 9DQ (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Incorporation (10 pages) |
6 July 2006 | Incorporation (10 pages) |