Lewisham
London
SE13 7JJ
Secretary Name | Margaret Olufunso Animashaun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 August 2014) |
Role | Company Director |
Correspondence Address | 63b Ermine Road Lewisham London SE13 7JJ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 63b Ermine Road London SE13 7JJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
2 at £1 | Oyindamola Animashaun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £367 |
Current Liabilities | £12,954 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page) |
7 September 2011 | Order of court to wind up (2 pages) |
7 September 2011 | Order of court to wind up (2 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages) |
8 March 2011 | Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages) |
8 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages) |
8 March 2011 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 October 2009 | Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 21 October 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
19 April 2007 | Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
19 April 2007 | Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
7 September 2006 | Incorporation (11 pages) |
7 September 2006 | Incorporation (11 pages) |