Erith
Kent
DA8 3PT
Director Name | Joseph Okon Ekeng |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Mental Health Support Worker |
Country of Residence | England |
Correspondence Address | 21 Myrtle Close Erith Kent DA8 3PT |
Director Name | Michael James Vallely |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Office Manager/Care Co-Ordinator |
Correspondence Address | 36 Gables Close Lee London SE12 0UD |
Secretary Name | Elizabeth Sackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Golden Plover Close Canning Town E16 3EG |
Secretary Name | Mr Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fyfield Road Enfield Middlesex EN1 3TT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Studio 17.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
5 July 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
16 August 2012 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
23 April 2012 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
23 April 2012 | Termination of appointment of Clifford Wing as a secretary (1 page) |
23 April 2012 | Termination of appointment of Elizabeth Sackey as a secretary (1 page) |
7 March 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
15 July 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
24 May 2011 | Annual return made up to 20 April 2011 no member list (5 pages) |
15 April 2011 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 15 April 2011 (2 pages) |
3 February 2011 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 41 Hailey Road Erith Kent DA18 4AA on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 41 Hailey Road Erith Kent DA18 4AA on 3 February 2011 (2 pages) |
25 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
25 May 2010 | Secretary's details changed for Rwl Registrars Limited on 20 April 2010 (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Memorandum and Articles of Association (32 pages) |
28 July 2009 | Appointment terminated director michael vallely (1 page) |
26 June 2009 | Secretary appointed clifford donald wing (2 pages) |
1 May 2009 | Appointment terminate, secretary clifford donald wing logged form (1 page) |
20 April 2009 | Incorporation of a Community Interest Company (37 pages) |