Ilford
Essex
IG1 1TR
Director Name | Ms Jeanine Ndizeye |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 121 Mollison Drive Wallington Surrey SM6 9GW |
Secretary Name | Ms Jeanine Ndizeye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Mollison Drive Wallington Surrey SM6 9GW |
Registered Address | 324-340 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 March 2010 | Director's details changed for Tonny Kabali on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ms Jeanine Ndizeye on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Tonny Kabali on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ms Jeanine Ndizeye on 21 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Jeanine Ndizeye on 21 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Jeanine Ndizeye on 21 February 2010 (1 page) |
1 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 November 2008 | Memorandum and Articles of Association (16 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
1 November 2008 | Memorandum and Articles of Association (16 pages) |
29 October 2008 | Director's Change of Particulars / tony kabali / 21/10/2008 / Forename was: tony, now: tonny (1 page) |
29 October 2008 | Director's change of particulars / tony kabali / 21/10/2008 (1 page) |
21 October 2008 | Incorporation (20 pages) |
21 October 2008 | Incorporation (20 pages) |