London
SE22 9DD
Director Name | Adele Ryan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Raymond Road London E13 0SP |
Secretary Name | Adele Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Raymond Road London E13 0SP |
Registered Address | 12 Horselydown Lane Southwark London SE1 2LN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Adele Ryan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Adele Ryan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Adele Ryan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2009 | Return made up to 07/02/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 September 2009 | Director's Change of Particulars / rajesh mohabeersingh / 01/01/2009 / HouseName/Number was: , now: 36; Street was: 153 the circle, now: whateley rd; Area was: queen elizabeth street, now: ; Post Code was: SE1 2JL, now: SE22 9DD (1 page) |
3 September 2009 | Director's change of particulars / rajesh mohabeersingh / 01/01/2009 (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Incorporation (12 pages) |
7 February 2008 | Incorporation (12 pages) |