Station Road
Rainham
Kent
ME8 7UH
Secretary Name | Mrs Nena Ngadi |
---|---|
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Longridge Station Road Rainham Gillingham Kent ME8 7UH |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at 1 | Ms Nena Ngadi 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (10 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (10 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (10 pages) |
21 June 2011 | Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 21 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Registered office address changed from Suites 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP on 3 June 2011 (2 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Michael Iyare on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Iyare on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
29 September 2009 | Registered office changed on 29/09/2009 from 93-95 borough high street london SE1 1NL united kingdom (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 93-95 borough high street london SE1 1NL united kingdom (1 page) |
10 March 2009 | Incorporation (12 pages) |
10 March 2009 | Incorporation (12 pages) |