Sidcup
DA15 7EJ
Secretary Name | Miss Ferai Ivie Oghenede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 2nd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ |
Director Name | Sama Nicholas Kailondo |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 18 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 3 Holbeck Row Peckham London SE15 1QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | redwizadvertising.com |
---|
Registered Address | Suite 3 2nd Floor Roxby House 20-22 Station Road Sidcup London DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
100 at £1 | Ferai Ivie Oghenede 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £86 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Director's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages) |
3 April 2014 | Secretary's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages) |
3 April 2014 | Director's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages) |
3 April 2014 | Secretary's details changed for Ferai Ivie Oghenede on 22 March 2014 (3 pages) |
6 August 2013 | Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 126 New Cross Road New Cross London SE14 5BA on 6 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Administrative restoration application (3 pages) |
8 August 2012 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 August 2012 | Administrative restoration application (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 August 2012 | Annual return made up to 12 June 2009 with a full list of shareholders (10 pages) |
8 August 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages) |
8 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
8 August 2012 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 12 June 2009 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
8 August 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 October 2009 | Registered office address changed from , Unit 1 26 Cleveland Road, South Woodford, London, E18 2AN on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from , Unit 1 26 Cleveland Road, South Woodford, London, E18 2AN on 29 October 2009 (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Secretary appointed ferai ivie oghenede (2 pages) |
10 February 2009 | Secretary appointed ferai ivie oghenede (2 pages) |
9 February 2009 | Appointment terminated director sama kailondo (1 page) |
9 February 2009 | Appointment terminated director sama kailondo (1 page) |
16 September 2008 | Director appointed ferai ivie oghenede (2 pages) |
16 September 2008 | Director appointed ferai ivie oghenede (2 pages) |
16 September 2008 | Director appointed sama nicholas kailondo (2 pages) |
16 September 2008 | Director appointed sama nicholas kailondo (2 pages) |
12 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 June 2008 | Incorporation (9 pages) |
12 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 June 2008 | Incorporation (9 pages) |