London
NW9 0UL
Secretary Name | Mrs Ada Jane Agbarakwe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 February 2018) |
Role | Company Director |
Correspondence Address | 30 Summit Close London NW9 0UL |
Secretary Name | Mr Obilo Emmanuel Osuji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lowbrook Road Ilford Essex IG1 2HB |
Director Name | Consolidated Experience Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Correspondence Address | 42 Colebrooke Row Islington London N1 8AF |
Registered Address | 30 Summit Close London NW9 0UL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £168,736 |
Cash | £176,769 |
Current Liabilities | £48,312 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
7 September 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (14 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (16 pages) |
24 August 2015 | Declaration of solvency (3 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Secretary's details changed for Ada Jane Agbarakwe on 17 April 2010 (1 page) |
2 August 2010 | Director's details changed for Andrew Agbarakwe on 17 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Director appointed andrew agbarakwe (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 42 colebrooke row islington london N1 8AF (1 page) |
29 April 2009 | Appointment terminated secretary obilo osuji (1 page) |
29 April 2009 | Secretary appointed ada agbarakwe (1 page) |
29 April 2009 | Appointment terminated director consolidated experience LIMITED (1 page) |
17 April 2009 | Incorporation (12 pages) |