Ilford
Essex
IG1 2JL
Director Name | Mr Paul Opoku |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watermead House Kingsmead Estate, Homerton Hackney London E9 5RS |
Director Name | Mr Ohene Nyanin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 April 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Durham Road Manor Park London Newham E12 5AX |
Registered Address | 113 Wennington Road Rainham Essex RM13 9TH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
1 at £1 | Ohene Nyanin 33.33% Ordinary |
---|---|
1 at £1 | Paul Opoku 33.33% Ordinary |
1 at £1 | Wesley Daniel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,484 |
Current Liabilities | £16,962 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Wesley Daniel on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Paul Opoku on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Wesley Daniel on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Paul Opoku on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Ohene Nyanin on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Ohene Nyanin on 18 March 2010 (2 pages) |
18 March 2009 | Director appointed mr ohene nyanin (1 page) |
18 March 2009 | Director appointed mr ohene nyanin (1 page) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |