Tustin Estate Old Kent Road
London
SE15 1EA
Director Name | Mr Jesse Emeke Reginald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 January 2009(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 13 Ambleside Point Tustin Estate Old Kent Road London SE15 1EA |
Secretary Name | Mr Jesse Emeke Reginald |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ambleside Point Tustin Estate Old Kent Road London SE15 1EA |
Registered Address | 882 Old Kent Road London SE15 1NQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
100 at £1 | Mccaulay Urugbezi-edwards 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Voluntary strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mccaulay Urugbezi-Edwards on 3 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Jesse Reginald on 3 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Jesse Reginald on 3 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mccaulay Urugbezi-Edwards on 3 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Jesse Reginald on 30 January 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 285 portland road london SE25 4QQ united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 13 ambleside point tustin estate old kent road london SE15 1EA (1 page) |
30 January 2009 | Incorporation (14 pages) |