London
SE28 8FY
Secretary Name | Dr Cynthia Amaka Offiah |
---|---|
Status | Closed |
Appointed | 18 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 7 Kingsley Park Avenue Sheffield S7 2HG |
Secretary Name | Enuma Gladys Mbamali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Web Designer |
Correspondence Address | 21 Earlswood Street Greenwich London SE10 9ET |
Secretary Name | Kuppan Loganaden |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 35 Timbercroft Lane Woolwich London SE18 2SD |
Secretary Name | Sanelisiwe Zuma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 302 Greenhaven Drive London SE28 8FY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 75 Lewisham High Street London SE13 5JX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Appointment of Dr. Cynthia Amaka Offiah as a secretary (1 page) |
18 March 2010 | Appointment of Dr. Cynthia Amaka Offiah as a secretary (1 page) |
18 March 2010 | Termination of appointment of Sanelisiwe Zuma as a secretary (1 page) |
18 March 2010 | Termination of appointment of Sanelisiwe Zuma as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Appointment of Sanelisiwe Zuma as a secretary (2 pages) |
28 October 2009 | Appointment of Sanelisiwe Zuma as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Kuppan Loganaden as a secretary (1 page) |
28 October 2009 | Termination of appointment of Kuppan Loganaden as a secretary (1 page) |
14 July 2009 | Secretary appointed kuppan loganaden (2 pages) |
14 July 2009 | Appointment Terminated Secretary enuma mbamali (1 page) |
14 July 2009 | Secretary appointed kuppan loganaden (2 pages) |
14 July 2009 | Appointment terminated secretary enuma mbamali (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 35 lewisham high street london SE13 5JX (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 35 lewisham high street london SE13 5JX (1 page) |
12 June 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
30 May 2007 | Incorporation (11 pages) |
30 May 2007 | Incorporation (11 pages) |