London
N5 2QA
Secretary Name | Miss Yvonne Onomor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Highbury Grange London N5 2QA |
Director Name | Sergio Barcena Del Rio |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Rue Paul Dubois Paris 75003 Foreign |
Registered Address | 23 Highbury Grange London N5 2QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
1 at £1 | Yvonne Onomor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,643 |
Cash | £6,040 |
Current Liabilities | £1,397 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 October 2014 | Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page) |
1 October 2014 | Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page) |
1 October 2014 | Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 February 2014 | Registered office address changed from 23 Highbury Grange London N5 2QA England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 23 Highbury Grange Highbury Grange London N5 2QA England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 23 Highbury Grange Highbury Grange London N5 2QA England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 23 Highbury Grange London N5 2QA England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 54-55 Myddelton Square London EC1R 1YA on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 54-55 Myddelton Square London EC1R 1YA on 14 February 2014 (1 page) |
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
8 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from 26 Malpas Road London SE4 1BS United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 26 Malpas Road London SE4 1BS United Kingdom on 29 September 2011 (1 page) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages) |
1 October 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages) |
1 October 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages) |
1 October 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 May 2010 | Termination of appointment of Sergio Barcena Del Rio as a director (1 page) |
12 May 2010 | Termination of appointment of Sergio Barcena Del Rio as a director (1 page) |
23 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
12 February 2009 | Return made up to 04/09/08; full list of members (5 pages) |
12 February 2009 | Return made up to 04/09/08; full list of members (5 pages) |
6 February 2009 | Director's change of particulars / sergio barcena del rio / 05/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / sergio barcena del rio / 05/02/2009 (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 26 malpas road london SE4 1BS (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 26 malpas road london SE4 1BS (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Incorporation (30 pages) |
4 September 2007 | Incorporation (30 pages) |