Catford
London
SE6 2BY
Director Name | Mr Gideonwa Andrew Nwawudu |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rosenthal Road Catford London SE6 2BY |
Secretary Name | Mr Gideonwa Andrew Nwawudu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rosenthal Road Catford London SE6 2BY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
7 at £1 | Gideonwa Andrew Nwawudu 70.00% Ordinary |
---|---|
3 at £1 | Erete Michael Nwawudu 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,222 |
Cash | £30,608 |
Current Liabilities | £18,532 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Compulsory strike-off action has been suspended (1 page) |
15 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Director's details changed for Mr Gideonwa Andrew Nwawudu on 23 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Gideonwa Andrew Nwawudu on 23 April 2010 (2 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Secretary's details changed for Gideonwa Andrew Nwawudu on 23 April 2010 (1 page) |
21 July 2010 | Director's details changed for Erete Michael Nwawudu on 23 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Gideonwa Andrew Nwawudu on 23 April 2010 (1 page) |
21 July 2010 | Director's details changed for Erete Michael Nwawudu on 23 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 23 April 2009 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 September 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 May 2007 | Ad 03/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 May 2007 | Ad 03/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: curzon house 64 clifton street london EC2A 4HB (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: curzon house 64 clifton street london EC2A 4HB (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (8 pages) |
23 April 2007 | Incorporation (8 pages) |