Manor Park
London
E12 5LE
Director Name | Miss Sherica Brailsford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 27 December 2007(6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 February 2011) |
Role | Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | 68 Colchester Road Manor Park London E12 5LE |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 8 Okehampton Close Radcliffe Manchester M26 3LT |
Registered Address | 895 High Road Chadwell Heath Romford Essex RM6 4HL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 October 2009 | Director's details changed for Sherica Brailsford on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sherica Brailsford on 29 October 2009 (2 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 October 2008 | Director's Change of Particulars / sherica brailsford / 08/10/2008 / Nationality was: jamacian, now: british; HouseName/Number was: , now: 68; Street was: 28A clifton road, now: colchester road; Post Town was: ilford, now: manor park; Region was: essex, now: london; Post Code was: IG2 7DF, now: E12 5LE (1 page) |
9 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / sherica brailsford / 08/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / samuel olaloko / 08/10/2008 (1 page) |
8 October 2008 | Director's Change of Particulars / samuel olaloko / 08/10/2008 / HouseName/Number was: , now: 68; Street was: 27 hitcham road, now: colchester road; Post Town was: london, now: manor park; Region was: , now: london; Post Code was: E17 8HL, now: E12 5LE (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 28A clifton road newbury park ilford essex IG2 7DF (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 28A clifton road newbury park ilford essex IG2 7DF (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 27 hitcham road london E17 8HL (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 27 hitcham road london E17 8HL (1 page) |
29 June 2007 | Incorporation (16 pages) |
29 June 2007 | Incorporation (16 pages) |