Roman Rise, Crystal Palace
London
SE19 1ET
Director Name | Mr Jahziah Simeon Polidore |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 46 Penge Roadsouth Norwood South Norwood London SE25 4EX |
Director Name | Asare James Ernest Nzang Bampoe-Wilson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Student |
Correspondence Address | 3 Crocus Close Shirley Croydon CR0 8XN |
Director Name | Bryan Idehen |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Student |
Correspondence Address | 72b Merton High Street Colliers Wood London SW19 1BE |
Director Name | Mr Aaron McDonald |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selhurst Place South Norwood London SE25 5PY |
Secretary Name | Mr Aaron McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selhurst Place South Norwood London SE25 5PY |
Registered Address | Clear Cut Entertainment 17 Selhurst Place South Norwood London SE25 5PY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
23 July 2012 | Termination of appointment of Aaron Mcdonald as a director (1 page) |
23 July 2012 | Termination of appointment of Aaron Mcdonald as a director on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Aaron Mcdonald as a secretary (1 page) |
23 July 2012 | Termination of appointment of Aaron Mcdonald as a secretary on 23 July 2012 (1 page) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Aaron Mcdonald on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Fehintola Omobola Omoniyi Anozie on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Aaron Mcdonald on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jahziah Simeon Polidore on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Fehintola Omobola Omoniyi Anozie on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jahziah Simeon Polidore on 15 March 2010 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 December 2008 | Accounts made up to 29 February 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 March 2008 | Appointment Terminated Director bryan idehen (1 page) |
19 March 2008 | Appointment terminated director bryan idehen (1 page) |
19 March 2008 | Appointment Terminated Director asare bampoe-wilson (1 page) |
19 March 2008 | Appointment terminated director asare bampoe-wilson (1 page) |
17 March 2008 | Director and secretary's change of particulars / aaron mcdonald / 10/03/2008 (2 pages) |
17 March 2008 | Director and Secretary's Change of Particulars / aaron mcdonald / 10/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 17 selhurst place, now: selhurst place; Area was: south norwood, now: ; Post Town was: london, now: south norwood; Region was: , now: london; Occupation was: admin, now: administrative assistant (2 pages) |
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |