49 Effra Road
London
SW2 1BZ
Director Name | Mr Tony Mugoh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 07 December 2009(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 2010) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ |
Director Name | GBA Nominee Sec (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St. John Street London EC1V 4PY |
Secretary Name | La Secretaire UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Eurolink Business Centre Office 29b 49 Effra Road London SW2 1BZ |
Registered Address | Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,319 |
Current Liabilities | £4,319 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Application to strike the company off the register (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
16 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 April 2010 | Appointment of Mr Ignacio Somodevilla as a director (2 pages) |
17 April 2010 | Appointment of Mr Ignacio Somodevilla as a director (2 pages) |
17 April 2010 | Termination of appointment of Tony Mugoh as a director (1 page) |
17 April 2010 | Termination of appointment of Tony Mugoh as a director (1 page) |
29 March 2010 | Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 29 March 2010 (1 page) |
12 January 2010 | Termination of appointment of La Secretaire Uk Ltd as a secretary (1 page) |
12 January 2010 | Termination of appointment of Gba Nominee Sec as a director (1 page) |
12 January 2010 | Appointment of Mr Tony Mugoh as a director (2 pages) |
12 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Gba Nominee Sec as a director (1 page) |
12 January 2010 | Appointment of Mr Tony Mugoh as a director (2 pages) |
12 January 2010 | Termination of appointment of La Secretaire Uk Ltd as a secretary (1 page) |
22 January 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
22 January 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ (1 page) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ (1 page) |
14 November 2007 | Incorporation (13 pages) |
14 November 2007 | Incorporation (13 pages) |