Rephidin Street
London
SE1 4TD
Secretary Name | Said Awil Isak |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Willow Road New Malden Surrey KT3 3RR |
Registered Address | 11 Peveril House Rephindin Street London SE1 4TD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,147 |
Net Worth | -£4,634 |
Cash | £37 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Abukar Ahmed Mohamad on 27 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Abukar Ahmed Mohamad on 27 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 August 2009 | Director's Change of Particulars / omar mahamud / 15/04/2009 / Title was: , now: mr; Forename was: omar, now: abukar; Middle Name/s was: mahamed, now: ahmed; Surname was: mahamud, now: mohamad (1 page) |
13 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / omar mahamud / 15/04/2009 (1 page) |
13 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / omar mahamud / 28/08/2008 (1 page) |
29 August 2008 | Director's Change of Particulars / omar mahamud / 28/08/2008 / Middle Name/s was: mohamed, now: mahamed (1 page) |
28 August 2008 | Appointment terminated secretary said isak (1 page) |
28 August 2008 | Appointment Terminated Secretary said isak (1 page) |
27 May 2008 | Incorporation (15 pages) |
27 May 2008 | Incorporation (15 pages) |