London
SW17 0QW
Secretary Name | Kevin Brewer |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Director Name | Josephine Delfen Coruz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 6 Carlwell Street London SW17 0SE |
Registered Address | Flat 3 Katherine Court Honor Oak Road London SE23 3RS |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
1 at £1 | Josephine Delfen Coruz 50.00% Ordinary |
---|---|
1 at £1 | Mubarik Baktoo 50.00% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 August 2011 | Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Care of A.Faminu & Co Unit 3 Stoneleigh Road London N17 9BQ United Kingdom on 4 August 2011 (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
6 April 2011 | Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Great World Tours Ltd 45 Camberwell New Road London SE5 0RZ United Kingdom on 6 April 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O C/O the Accounts Bureau Limited Elliot House 10-12 Allington Street London SW1E 5EH on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O C/O the Accounts Bureau Limited Elliot House 10-12 Allington Street London SW1E 5EH on 28 March 2011 (1 page) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mubarik Baktoo on 19 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mubarik Baktoo on 19 May 2010 (2 pages) |
13 April 2010 | Registered office address changed from 183 Kingston Road Wimbledon London SW19 1LH on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 183 Kingston Road Wimbledon London SW19 1LH on 13 April 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 December 2009 | Termination of appointment of Josephine Coruz as a director (2 pages) |
2 December 2009 | Termination of appointment of Josephine Coruz as a director (2 pages) |
5 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 August 2009 | Director's Change of Particulars / mubarik baktoo / 19/05/2008 / Nationality was: indian, now: british; Area was: , now: london; Post Town was: london, now: (1 page) |
4 August 2009 | Director's change of particulars / josephine coruz / 12/03/2009 (1 page) |
4 August 2009 | Director's change of particulars / mubarik baktoo / 19/05/2008 (1 page) |
4 August 2009 | Director's Change of Particulars / josephine coruz / 12/03/2009 / Occupation was: none, now: director (1 page) |
27 May 2009 | Director's Change of Particulars / josephine hussain / 21/05/2009 / Middle Name/s was: , now: delfen; Surname was: hussain, now: coruz (1 page) |
27 May 2009 | Director's change of particulars / josephine hussain / 21/05/2009 (1 page) |
14 May 2009 | Director appointed josephine hussain (2 pages) |
14 May 2009 | Director appointed josephine hussain (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from A25 coverton road london SW17 0QW (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from A25 coverton road london SW17 0QW (1 page) |
28 May 2008 | Appointment terminated secretary kevin brewer (1 page) |
28 May 2008 | Appointment Terminated Secretary kevin brewer (1 page) |
19 May 2008 | Incorporation (16 pages) |
19 May 2008 | Incorporation (16 pages) |