Upper Norwood
London
SE19 3PL
Secretary Name | Mrs Carol Rose Marie Hylton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2013) |
Role | Solicitor |
Correspondence Address | 28b Harold Road London SE19 3PL |
Director Name | Ms Grace Lovina Cameron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Publisher |
Correspondence Address | Apartment 9c Ocean Tower Apartment 8 Ocean Bulevard Kingston Jamaica |
Secretary Name | Mr Lassell Anthony Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Harold Road Upper Norwood London SE19 3PL |
Registered Address | 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
10 at £1 | Mr Lassell Anthony Hylton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,380 |
Cash | £190 |
Current Liabilities | £13,620 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Mr Lassell Anthony Hylton on 7 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 April 2009 | Appointment Terminated Director grace cameron (1 page) |
29 April 2009 | Secretary appointed mrs carol rose marie hylton (1 page) |
29 April 2009 | Appointment Terminated Secretary lassell hylton (1 page) |
29 April 2009 | Appointment terminated director grace cameron (1 page) |
29 April 2009 | Secretary appointed mrs carol rose marie hylton (1 page) |
29 April 2009 | Appointment terminated secretary lassell hylton (1 page) |
10 October 2008 | Director's Change of Particulars / lassell hylton / 10/10/2008 / HouseName/Number was: 11, now: 28B; Street was: mowll street, now: harold road (1 page) |
10 October 2008 | Director's change of particulars / lassell hylton / 10/10/2008 (1 page) |
18 September 2008 | Secretary's Change of Particulars / lassell hylton / 01/09/2008 / Date of Birth was: , now: 19-May-1957; HouseName/Number was: 11, now: 28B; Street was: mowll street, now: harold road; Post Code was: SW9 6BG, now: SE19 3PL; Country was: united kingdom, now: (2 pages) |
18 September 2008 | Secretary's change of particulars / lassell hylton / 01/09/2008 (2 pages) |
7 July 2008 | Incorporation (15 pages) |
7 July 2008 | Incorporation (15 pages) |