London
SE13 6GT
Secretary Name | Jowel Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2011) |
Role | Sales Manager |
Correspondence Address | 26 Longstone Avenue London NW10 3TU |
Director Name | Anthony Fogah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Retail |
Correspondence Address | 3 Bank Buildings High Street Harlsden London NW10 4LT |
Secretary Name | Andre Greenidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Southfield Avenue Watford Hertfordshire WD24 7DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69c Albion Road London N16 9PL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 4 September 2009 (10 pages) |
30 March 2010 | Annual return made up to 4 September 2009 (10 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 4 September 2009 (10 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Appointment Terminated Secretary andre greenidge (1 page) |
9 May 2009 | Appointment terminated secretary andre greenidge (1 page) |
27 April 2009 | Appointment Terminated Director anthony fogah (1 page) |
27 April 2009 | Appointment terminated director anthony fogah (1 page) |
8 April 2009 | Secretary appointed jowel matthews (2 pages) |
8 April 2009 | Secretary appointed jowel matthews (2 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 04/09/08; full list of members (10 pages) |
24 March 2009 | Return made up to 04/09/08; full list of members (10 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Director appointed joscelyn fogah (2 pages) |
16 March 2009 | Director appointed joscelyn fogah (2 pages) |
4 September 2007 | Incorporation (17 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Incorporation (17 pages) |