Kilburn
London
NW6 6AB
Director Name | Ernest Onomor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 52a Brondesbury Villas Kilburn London NW6 6AB |
Secretary Name | Olufunke Bello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Brondesbury Villas London NW6 6AB |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 52a Brondesbury Villas Kilburn London NW6 6AB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,450 |
Gross Profit | £3,830 |
Net Worth | -£7,810 |
Cash | £6,550 |
Current Liabilities | £450 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 28 February 2011 Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 28 February 2011 Statement of capital on 2011-08-26
|
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
19 May 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Appointment of Ernest Onomor as a director (1 page) |
27 April 2010 | Appointment of Olufunke Bello as a secretary (1 page) |
27 April 2010 | Appointment of Olufunke Bello as a secretary (1 page) |
27 April 2010 | Appointment of Olufunke Bello as a director (1 page) |
27 April 2010 | Appointment of Ernest Onomor as a director (1 page) |
27 April 2010 | Appointment of Olufunke Bello as a director (1 page) |
11 May 2009 | Director and secretary appointed olufunke bello (2 pages) |
11 May 2009 | Director appointed ernest onomor (2 pages) |
11 May 2009 | Director appointed ernest onomor (2 pages) |
11 May 2009 | Director and secretary appointed olufunke bello (2 pages) |
18 February 2009 | Appointment terminated director laurence adams (1 page) |
18 February 2009 | Appointment Terminated Director laurence adams (1 page) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |