London
Islington
WC1X 9EA
Secretary Name | Shirley Yvonne Worrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 24a Glaserton Road Stamford Hill London N16 5QX |
Secretary Name | Rose Regis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kelby House Sutterton Street London Holloway N7 9DB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Suite 302 254, Pentonville Road Kings Cross London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £254 |
Cash | £1,918 |
Current Liabilities | £1,664 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Registered office address changed from Suite 10 145 King's Cross Road London WC1X 9BN to Suite 302 254, Pentonville Road Kings Cross London N1 9JY on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from Suite 10 145 King's Cross Road London WC1X 9BN to Suite 302 254, Pentonville Road Kings Cross London N1 9JY on 14 October 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
18 October 2013 | Registered office address changed from 35 Stelfox House, Weston Rise Islington London WC1X 9EA on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 35 Stelfox House, Weston Rise Islington London WC1X 9EA on 18 October 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Suddy Ndungo Kalaso Kigamba on 20 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Suddy Ndungo Kalaso Kigamba on 20 September 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 July 2008 | Secretary appointed shirley yvonne worrell (2 pages) |
17 July 2008 | Secretary appointed shirley yvonne worrell (2 pages) |
17 July 2008 | Appointment terminated secretary rose regis (1 page) |
17 July 2008 | Appointment terminated secretary rose regis (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
20 September 2007 | Incorporation (14 pages) |
20 September 2007 | Incorporation (14 pages) |