Richmond
London
TW9 4QN
Secretary Name | Diane Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Hub Harberson Road London SW12 9TT |
Director Name | Mr Clyde Leon Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Blundell Close Hackney London E8 2RS |
Director Name | Wendel Clement |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 09 October 2012) |
Role | Director/Company Owner |
Country of Residence | England |
Correspondence Address | 7 Stronsa Road London W12 9LB |
Director Name | Ms Joy Elaine Nichols |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Co-Director/Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Richard Burbidge Mansions 1 Brasenose Drive London SW13 8RB |
Registered Address | Co-Op Unit Centre Upper Unit 6 11 Mowll Street Brixton Lambeth SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (2 pages) |
19 June 2012 | Application to strike the company off the register (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
26 April 2012 | Appointment of Wendel Clement as a director on 14 April 2012 (2 pages) |
26 April 2012 | Appointment of Mr. Clyde Leon Baker as a director on 5 March 2012 (2 pages) |
26 April 2012 | Appointment of Mr. Clyde Leon Baker as a director (2 pages) |
26 April 2012 | Appointment of Wendel Clement as a director (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
29 February 2012 | Registered office address changed from , 33 Thurloe Place, South Kensington, London, SW7 2HQ on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Joy Nichols as a director (1 page) |
29 February 2012 | Registered office address changed from , 33 Thurloe Place, South Kensington, London, SW7 2HQ on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Joy Elaine Nichols as a director on 24 February 2012 (1 page) |
9 February 2012 | Annual return made up to 6 August 2011 (14 pages) |
9 February 2012 | Annual return made up to 6 August 2011 (14 pages) |
9 February 2012 | Annual return made up to 6 August 2011 (14 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Annual return made up to 6 August 2010 (13 pages) |
17 August 2010 | Annual return made up to 6 August 2010 (13 pages) |
17 August 2010 | Annual return made up to 6 August 2010 (13 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed jamaica enterprise network uk COMMUNITY INTEREST COMPANY\certificate issued on 12/02/10
|
12 February 2010 | Company name changed jamaica enterprise network uk COMMUNITY INTEREST COMPANY\certificate issued on 12/02/10
|
22 July 2009 | Incorporation of a Community Interest Company (35 pages) |
22 July 2009 | Incorporation of a Community Interest Company (35 pages) |