London
E7 0PJ
Secretary Name | Yasmin Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 114a Victoria Park Road London E9 7JL |
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road Woodford London E18 2AW |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 167 Cannon Workshops, Cannon Drive London E14 4AS |
Registered Address | 21 Osborne Road London E7 0PJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at £1 | Craig Anthony Dawkins 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £250 |
Current Liabilities | £200 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Registered office address changed from 21a Osborne Rd Forest Gate London E7 0PJ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 21a Osborne Rd Forest Gate London E7 0PJ United Kingdom on 2 February 2011 (1 page) |
6 December 2010 | Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 6 December 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Capitals not rolled up (2 pages) |
21 October 2009 | Capitals not rolled up (2 pages) |
19 October 2009 | Director's details changed for Mr Craig Anthony Dawkins on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr Craig Anthony Dawkins on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive london E14 4AS united kingdom (1 page) |
14 October 2008 | Director appointed mr craig anthony dawkins (1 page) |
13 October 2008 | Secretary appointed yasmin nicholas (1 page) |
13 October 2008 | Appointment terminated director malcolm swallow (1 page) |
13 October 2008 | Appointment terminated secretary abell morliss nominees LIMITED (1 page) |
8 October 2008 | Incorporation (8 pages) |