London
South E
SE18 6RS
Secretary Name | Mr Frank Jeffery Cheers |
---|---|
Status | Closed |
Appointed | 20 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | Unit 37 Io Centre Armstrong Rd London London South E SE18 6RS |
Director Name | Mr Frank Cheers |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW |
Director Name | Mr Umax Johnson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Import And Export |
Country of Residence | United Kingdom |
Correspondence Address | Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW |
Secretary Name | Mr Umax Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW |
Registered Address | Unit 37 Io Centre Armstrong Rd London London South E SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
2 at £1 | Frank Cheers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,096 |
Net Worth | £1,896 |
Cash | £1,002 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
22 March 2011 | Registered office address changed from , C/O Mr Frank Cheers, PO Box Unit 37 Io, Unit 37 Io Centre Armstrong Road, London, South E, SE18 6RS, United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from , Gunnery House 9 Gunnery Terrace, Royal Arsenal Woolwich, London, SE18 6SW on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from , Gunnery House 9 Gunnery Terrace, Royal Arsenal Woolwich, London, SE18 6SW on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from , C/O Mr Frank Cheers, Po Box Unit 37 Io, Unit 37 Io Centre Armstrong Road, London, South E, SE18 6RS, United Kingdom on 22 March 2011 (1 page) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 July 2010 | Appointment of Mr Frank Jeffery Cheers as a secretary (1 page) |
20 July 2010 | Appointment of Mr Frank Jeffery Cheers as a secretary (1 page) |
23 June 2010 | Appointment of Mr Frank Cheers as a director (2 pages) |
23 June 2010 | Termination of appointment of Frank Cheers as a director (1 page) |
23 June 2010 | Appointment of Mr Frank Cheers as a director (2 pages) |
23 June 2010 | Termination of appointment of Frank Cheers as a director (1 page) |
22 June 2010 | Termination of appointment of Umax Johnson as a director (1 page) |
22 June 2010 | Termination of appointment of Umax Johnson as a secretary (1 page) |
22 June 2010 | Termination of appointment of Umax Johnson as a director (1 page) |
22 June 2010 | Termination of appointment of Umax Johnson as a secretary (1 page) |
22 June 2010 | Termination of appointment of Frank Cheers as a director (1 page) |
22 June 2010 | Termination of appointment of Frank Cheers as a director (1 page) |
3 May 2010 | Director's details changed for Mr Umax Johnson on 10 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Secretary's details changed for Mr Umax Johnson on 10 March 2010 (1 page) |
3 May 2010 | Director's details changed for Mr Umax Johnson on 10 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Frank Cheers on 10 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Mr Frank Cheers on 10 March 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Mr Umax Johnson on 10 March 2010 (1 page) |
31 December 2009 | Registered office address changed from , 32-33 Hare Street, London, SE18 6LZ on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from , 32-33 Hare Street, London, SE18 6LZ on 31 December 2009 (2 pages) |
10 March 2009 | Incorporation (13 pages) |
10 March 2009 | Incorporation (13 pages) |