Forest Gate
London
E7 8JA
Secretary Name | Doreen Nana Esi Koomson |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Road Forest Gate London E7 8JA |
Registered Address | Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Isaac Kojo Anane 99.00% Ordinary |
---|---|
1 at £1 | Doreen Nana Esi Koomson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,301 |
Current Liabilities | £43,657 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Completion of winding up (1 page) |
22 December 2014 | Completion of winding up (1 page) |
17 July 2014 | Court order notice of winding up (2 pages) |
17 July 2014 | Court order notice of winding up (2 pages) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Director's details changed for Isaac Kojo Anane on 18 May 2010 (2 pages) |
5 September 2010 | Director's details changed for Isaac Kojo Anane on 18 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
7 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |