Leytonstone
London
E11 3BS
Secretary Name | Eugene Kyere Diabour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(7 months after company formation) |
Appointment Duration | 13 years (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 55 Leybourne Road Leytonstone London E11 3BS |
Director Name | Belma Velic |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Compliance Assistant |
Correspondence Address | 55 Leybourne Road Leytonstone London E11 3BS |
Secretary Name | Belma Velic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Compliance Assistant |
Correspondence Address | 55 Leybourne Road Leytonstone London E11 3BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 424 Hackney Road London E2 7AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Mr Eugene K. Kyere-diabour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,383 |
Gross Profit | £5,281 |
Net Worth | -£16,437 |
Current Liabilities | £21,338 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
20 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Eugene Kyere-Diabour on 31 July 2012 (2 pages) |
5 September 2012 | Director's details changed for Eugene Kyere-Diabour on 31 July 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (13 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 June 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 May 2010 | Administrative restoration application (3 pages) |
28 May 2010 | Administrative restoration application (3 pages) |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Director's change of particulars / eugene kyere-diabour / 01/03/2008 (1 page) |
29 April 2009 | Director's change of particulars / eugene kyere-diabour / 01/03/2008 (1 page) |
29 April 2009 | Return made up to 28/08/08; full list of members (6 pages) |
29 April 2009 | Return made up to 28/08/08; full list of members (6 pages) |
29 April 2009 | Secretary appointed eugene kyere diabour (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Appointment terminated secretary belma velic (1 page) |
29 April 2009 | Secretary appointed eugene kyere diabour (1 page) |
29 April 2009 | Appointment terminated secretary belma velic (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Appointment terminated director belma velic (1 page) |
23 September 2008 | Appointment terminated director belma velic (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (20 pages) |
31 July 2007 | Incorporation (20 pages) |