Surbiton
Surrey
KT6 5DL
Director Name | Fredrick Lameck Kachana Manadzi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 27 April 2009(12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 October 2010) |
Role | Support Worker |
Correspondence Address | 324 Cricklewood Lane London NW2 2QG |
Director Name | Isaac Hlekisani Dziya |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Logistics Advisor |
Correspondence Address | 111 Norwood Road Birkby Huddersfield West Yorkshire HD2 2YE |
Registered Address | 17 Victoria Avenue Surbiton Surrey KT6 5DL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Annual return made up to 28/05/09 (10 pages) |
15 July 2009 | Annual return made up to 28/05/09 (10 pages) |
6 June 2009 | Director appointed fredrick lameck kachana manadzi (2 pages) |
6 June 2009 | Director appointed fredrick lameck kachana manadzi (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 111 norwood road birkby huddersfield west yorkshire HD2 2YE (1 page) |
6 May 2009 | Appointment terminated director isaac dziya (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 111 norwood road birkby huddersfield west yorkshire HD2 2YE (1 page) |
6 May 2009 | Appointment Terminated Director isaac dziya (1 page) |
1 July 2008 | Memorandum and Articles of Association (21 pages) |
1 July 2008 | Memorandum and Articles of Association (21 pages) |
26 June 2008 | Company name changed near hope\certificate issued on 27/06/08 (4 pages) |
26 June 2008 | Company name changed near hope\certificate issued on 27/06/08 (4 pages) |
30 April 2008 | Incorporation (31 pages) |
30 April 2008 | Incorporation (31 pages) |