Coventry
CV6 6HA
Director Name | Mrs Sainabou Ngum |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Gambian |
Status | Closed |
Appointed | 10 April 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 January 2023) |
Role | Human Resources Management |
Country of Residence | Gambia |
Correspondence Address | 20 Burroughs Close Coventry CV2 3QH |
Director Name | Mr Makiyu Ngum |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Gambian |
Status | Closed |
Appointed | 09 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 January 2023) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 20 Burroughs Close Coventry CV2 3QH |
Director Name | Sainabou Ngum |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Human Resources Management |
Correspondence Address | 54a Somerford Grove Estate Stoke Newington London N16 7TJ |
Secretary Name | Yaikumba Senghore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54a Somerford Grove Estate Stoke Newington London N16 7TJ |
Director Name | Yaikumba Senghore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 54a Somerford Grove Estate Stoke Newington London N16 7TJ |
Secretary Name | Yaikumba Senghore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 54a Somerford Grove Estate Stoke Newington London N16 7TJ |
Director Name | Mr Ibrahim Diallo |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2015) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 407 Foleshill Road Coventry CV6 5AQ |
Secretary Name | Mrs Sainabou Ngum |
---|---|
Status | Resigned |
Appointed | 01 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 407 Foleshill Road Coventry CV6 5AQ |
Director Name | Mrs Lisong Sagnia |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2018) |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 3 Heath Green Road Birmingham B18 4ET |
Registered Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lisong Sagnia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,028 |
Cash | £1,373 |
Current Liabilities | £119,157 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
5 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 July 2015 | Termination of appointment of Sainabou Ngum as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Sainabou Ngum as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Director's details changed for Miss Lisong Sagnia on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Miss Lisong Sagnia on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ibrahim Diallo as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Ibrahim Diallo as a director on 1 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Ibrahim Diallo as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Ibrahim Diallo as a director on 1 June 2015 (1 page) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 June 2015 | Appointment of Miss Lisong Sagnia as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Miss Lisong Sagnia as a director on 1 June 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
8 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
28 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
20 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
2 May 2011 | Appointment of Mrs. Sainabou Ngum as a secretary (1 page) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Registered office address changed from Unit 2B 133 Copeland Road London SE15 3SL on 28 June 2010 (1 page) |
9 February 2010 | Appointment of Mr. Ibrahim Diallo as a director (2 pages) |
9 February 2010 | Termination of appointment of Yaikumba Senghore as a director (1 page) |
9 February 2010 | Termination of appointment of Yaikumba Senghore as a secretary (1 page) |
9 February 2010 | Termination of appointment of Sainabou Ngum as a director (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 54A somerford grove estate stoke newington london N16 7TJ (1 page) |
28 September 2009 | Director appointed yaikumba senghore (1 page) |
28 September 2009 | Secretary appointed yaikumba senghore (1 page) |
20 August 2009 | Appointment terminated secretary yaikumba senghore (1 page) |
12 August 2009 | Incorporation (13 pages) |