London
U.K
SW16 2AY
Secretary Name | Mrs Nana Ama Adesanya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Stokes Road London Greater London E6 3SB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Flat 3 12 Gleneldon Road London SW16 2AY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Latest Accounts | 9 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 January |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Application to strike the company off the register (3 pages) |
27 October 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Registered office address changed from 7 West House Loxford Road Barking London IG11 8PX on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 7 West House Loxford Road Barking London IG11 8PX on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
2 March 2010 | Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages) |
26 January 2010 | Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page) |
26 January 2010 | Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 9 January 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 9 January 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 9 January 2010 (2 pages) |
26 January 2010 | Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
16 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 jasper road west beckton london E16 3TR (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 jasper road west beckton london E16 3TR (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 January 2008 | Director resigned (1 page) |
9 January 2008 | Incorporation (14 pages) |
9 January 2008 | Incorporation (14 pages) |