London
N18 3BP
Director Name | Mr David James McCobb |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 March 2008) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 94a Allitsen Road St Johns Wood London NW8 7BB |
Secretary Name | Barry Leonard James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(6 days after company formation) |
Appointment Duration | 2 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 41 Talbot Road London W2 5JH |
Director Name | Mr Ali Abdulkadir Omar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 12 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Vermount House Eastleigh Road London E17 5NY |
Director Name | Mr Thomas James Wilkinson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Belsize Avenue Palmers Green London N13 4TL |
Director Name | Mr James Victor Broomfield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2008(10 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8d Hawley Road Edmonton London N18 3QU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | First Floor 263 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
100 at £1 | Remelen Elpusan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,559 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
18 April 2016 | Bona Vacantia disclaimer (1 page) |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-03-04
|
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Termination of appointment of Ali Omar as a director (2 pages) |
23 September 2010 | Termination of appointment of Ali Omar as a director (2 pages) |
20 April 2010 | Termination of appointment of Ali Omar as a director (1 page) |
20 April 2010 | Termination of appointment of Ali Omar as a director (1 page) |
1 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU on 15 February 2010 (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Termination of appointment of James Broomfield as a director (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Termination of appointment of James Broomfield as a director (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 5A sandread business centre penzance cornwall TR20 8QY (1 page) |
18 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 5A sandread business centre penzance cornwall TR20 8QY (1 page) |
18 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
16 October 2008 | Director appointed james victor broomfield (3 pages) |
16 October 2008 | Director appointed james victor broomfield (3 pages) |
13 October 2008 | Appointment terminated director thomas wilkinson (1 page) |
13 October 2008 | Appointment terminated director thomas wilkinson (1 page) |
1 April 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
1 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |
1 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |
19 March 2008 | Appointment terminated director david mccobb (1 page) |
19 March 2008 | Appointment terminated director david mccobb (1 page) |
17 March 2008 | Director appointed thomas james wilkinson (1 page) |
17 March 2008 | Director appointed ali abdulkadir omar (1 page) |
17 March 2008 | Director appointed ali abdulkadir omar (1 page) |
17 March 2008 | Director appointed thomas james wilkinson (1 page) |
7 March 2008 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Incorporation (9 pages) |
23 October 2007 | Incorporation (9 pages) |