London
E5 8NY
Director Name | Mr Ahan Adolphus Edwards |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pembury Close Hackney London E5 8JW |
Secretary Name | Klaud Gilzene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Pembury Close Hackney London E5 8JW |
Secretary Name | Ihemegbu Onokah |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 January 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2011) |
Role | Secretary |
Correspondence Address | 43 Pembury Close Pembury Road Hackney London E5 8JW |
Director Name | Ms Karlene Onokah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(3 years after company formation) |
Appointment Duration | 5 months (resigned 27 June 2011) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Attlee Terrace Prospect Hill Walthamstow London E17 3EG |
Director Name | Miss Shekia Williams |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 October 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coston Walk London SE4 2LS |
Director Name | Mr Ahan Adolphus Edwards |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2014) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 43 Pembury Close Pembury Road London Hackney E5 8JW |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,986 |
Cash | £16,228 |
Current Liabilities | £17,324 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
6 June 2017 | Notice of final account prior to dissolution (1 page) |
6 June 2017 | Notice of final account prior to dissolution (1 page) |
3 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/03/2016 (13 pages) |
3 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/03/2016 (13 pages) |
9 September 2015 | Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages) |
17 April 2015 | Appointment of a liquidator (1 page) |
17 April 2015 | Registered office address changed from 43 Pembury Close Pembury Road London Hackney E5 8JW to 43 Pembrey Close Pembury Road London E5 8JW on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 43 Pembury Close Pembury Road London Hackney E5 8JW to 43 Pembrey Close Pembury Road London E5 8JW on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of a liquidator (1 page) |
15 January 2015 | Order of court to wind up (3 pages) |
15 January 2015 | Order of court to wind up (3 pages) |
11 December 2014 | Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2014 | Appointment of Mr Ahan Edwards as a director (2 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 February 2014 | Appointment of Mr Ahan Edwards as a director (2 pages) |
9 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (2 pages) |
20 June 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (2 pages) |
20 June 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (2 pages) |
17 June 2013 | Termination of appointment of Shekia Williams as a director (2 pages) |
17 June 2013 | Termination of appointment of Shekia Williams as a director (2 pages) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 June 2011 | Termination of appointment of Ahan Edwards as a director (1 page) |
30 June 2011 | Termination of appointment of Ahan Edwards as a director (1 page) |
30 June 2011 | Appointment of Miss Shekia Williams as a director (2 pages) |
30 June 2011 | Appointment of Miss Shekia Williams as a director (2 pages) |
30 June 2011 | Termination of appointment of Karlene Onokah as a director (1 page) |
30 June 2011 | Termination of appointment of Ihemegbu Onokah as a secretary (1 page) |
30 June 2011 | Termination of appointment of Ihemegbu Onokah as a secretary (1 page) |
30 June 2011 | Termination of appointment of Karlene Onokah as a director (1 page) |
22 February 2011 | Termination of appointment of Klaud Gilzene as a secretary (1 page) |
22 February 2011 | Termination of appointment of Klaud Gilzene as a secretary (1 page) |
25 January 2011 | Appointment of Ms Karlene Onokah as a director (2 pages) |
25 January 2011 | Appointment of Ms Karlene Onokah as a director (2 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Ahan Edwards on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ahan Edwards on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 43 pembride close hathcley london E5 8JW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 43 pembride close hathcley london E5 8JW (1 page) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
2 January 2008 | Incorporation (9 pages) |
2 January 2008 | Incorporation (9 pages) |