Nairobi
00618
Kenya
Secretary Name | Hope Agar Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 25 City Road London EC1Y 1AR |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Begbies Chettle Agar 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
5 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 April 2009 | Memorandum and Articles of Association (10 pages) |
24 April 2009 | Memorandum and Articles of Association (10 pages) |
22 April 2009 | Director appointed joe gateri ndeke (2 pages) |
22 April 2009 | Director appointed joe gateri ndeke (2 pages) |
22 April 2009 | Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 April 2009 | Ad 12/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
20 April 2009 | Company name changed faustah fresh LIMITED\certificate issued on 23/04/09 (2 pages) |
20 April 2009 | Company name changed faustah fresh LIMITED\certificate issued on 23/04/09 (2 pages) |
26 February 2009 | Appointment terminated director clifford wing (1 page) |
26 February 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director clifford wing (1 page) |
25 February 2009 | Incorporation (22 pages) |
25 February 2009 | Incorporation (22 pages) |