Edmonton
London
N9 0RB
Director Name | Mr Christopher McCaulay Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Queens Road Edmonton London N9 0RB |
Director Name | Mr Anthony Clive Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 223 Lordship Lane Tottenham London N17 6AA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 707 High Road Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Paymaster Jamaica Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,927 |
Current Liabilities | £22,027 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Termination of appointment of Anthony Williams as a director (1 page) |
31 January 2013 | Termination of appointment of Anthony Williams as a director (1 page) |
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Christopher Mccaulay Morgan on 27 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Christopher Mccaulay Morgan on 27 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page) |
24 June 2010 | Director's details changed for Anthony Clive Williams on 27 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Anthony Clive Williams on 27 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Return made up to 27/05/09; full list of members (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 July 2009 | Director appointed christopher mcawlay morgan (1 page) |
23 July 2009 | Director appointed christopher mcawlay morgan (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 28 goodge street london W1T 2QQ united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 28 goodge street london W1T 2QQ united kingdom (1 page) |
8 September 2008 | Appointment terminated director christopher morgan (1 page) |
8 September 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2008 | Appointment terminated director christopher morgan (1 page) |
4 September 2008 | Director appointed anthony clive williams (1 page) |
4 September 2008 | Director appointed anthony clive williams (1 page) |
2 July 2008 | Director appointed christopher mccaulay morgan (2 pages) |
2 July 2008 | Director appointed christopher mccaulay morgan (2 pages) |
29 May 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated director online nominees LIMITED (1 page) |
29 May 2008 | Appointment terminated director online nominees LIMITED (1 page) |
27 May 2008 | Incorporation (12 pages) |
27 May 2008 | Incorporation (12 pages) |