Mitcham Lane
Streatham
London
SW16 6NN
Director Name | Mohamoud Hassan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Somali |
Status | Closed |
Appointed | 23 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 May 2014) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 681 Lordship Lane London N22 5JY |
Secretary Name | Mr Hussein Lolo Mohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2014) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wellfield Road London SW16 2BP |
Secretary Name | Yusuf Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chauncy Close Edmington London N9 9SE |
Director Name | Abdulahi Mohamed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2010) |
Role | Self Employer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Collingham Road Leicester Leicestershire LE3 2BB |
Registered Address | 16 Mitcham Lane Streatham London SW16 6NN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
2 December 2011 | Order of court to wind up (2 pages) |
2 December 2011 | Order of court to wind up (2 pages) |
5 February 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
5 February 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
23 November 2010 | Termination of appointment of Abdulahi Mohamed as a director (2 pages) |
23 November 2010 | Termination of appointment of Abdulahi Mohamed as a director (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Abdulahi Mohamed on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mohamoud Hassan on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Abdulahi Mohamed on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Hussein Mohamed on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mohamoud Hassan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Hussein Mohamed on 2 February 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
9 October 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 12, mitcham lane streatham london SW16 6NN (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 12, mitcham lane streatham london SW16 6NN (1 page) |
6 February 2009 | Annual return made up to 12/01/09 (3 pages) |
6 February 2009 | Annual return made up to 12/01/09 (3 pages) |
30 January 2009 | Memorandum and Articles of Association (12 pages) |
30 January 2009 | Memorandum and Articles of Association (12 pages) |
9 December 2008 | Secretary appointed mr hussein mohamed (1 page) |
9 December 2008 | Secretary appointed mr hussein mohamed (1 page) |
9 December 2008 | Appointment terminated secretary yusuf yusuf (1 page) |
9 December 2008 | Appointment terminated secretary yusuf yusuf (1 page) |
3 December 2008 | Company name changed eurosom uk LIMITED\certificate issued on 08/12/08 (3 pages) |
3 December 2008 | Company name changed eurosom uk LIMITED\certificate issued on 08/12/08 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Annual return made up to 12/01/08 (2 pages) |
23 January 2008 | Annual return made up to 12/01/08 (2 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Incorporation (13 pages) |