Beckton
London
E16 3TS
Director Name | Kenneth Yemi Amasi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Daiglen Drive South Ockendon Essex RM15 5RL |
Director Name | Mr John Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 143 Wentworth Road London NW11 0RJ |
Secretary Name | Mr John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Wentworth Road London NW11 0RJ |
Website | www.londonbraziliandriversassociation.org |
---|
Registered Address | 12a Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
1000 at £1 | Serafim Amarildo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,828 |
Current Liabilities | £1,992 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 December 2013 | Registered office address changed from 15 Emerald Close Beckton London E16 3TS on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 15 Emerald Close Beckton London E16 3TS on 30 December 2013 (1 page) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Amarildo Serafim on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
21 April 2010 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2009 | Appointment terminated director and secretary john grant (1 page) |
19 March 2009 | Appointment terminated director and secretary john grant (1 page) |
19 September 2008 | Appointment terminate, director kenneth yemi amasi logged form (1 page) |
19 September 2008 | Appointment terminate, director kenneth yemi amasi logged form (1 page) |
18 September 2008 | Appointment terminated director kenneth amasi (1 page) |
18 September 2008 | Appointment terminated director kenneth amasi (1 page) |
29 August 2008 | Director appointed kenneth yemi amasi (2 pages) |
29 August 2008 | Director appointed kenneth yemi amasi (2 pages) |
19 June 2008 | Incorporation (18 pages) |
19 June 2008 | Incorporation (18 pages) |