Royal Oak Road
Hackney
E8 1BU
Director Name | Miss Angela Alyson Thomas |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 37 Tollington Road Holloway N7 6PB |
Registered Address | 2-8 Honduras Street Honduras Street City Of London London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Yvonne Dzikunu 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
10 October 2011 | Registered office address changed from 62 Boscobel House Royal Oak Road Hackney E8 1BU United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 62 Boscobel House Royal Oak Road Hackney E8 1BU United Kingdom on 10 October 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed self ownership unified leadership academy LTD\certificate issued on 24/01/11
|
26 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Ms Yvonne Dzikunu on 24 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Ms Yvonne Dzikunu on 24 October 2009 (2 pages) |
24 October 2009 | Purchase of own shares. (3 pages) |
24 October 2009 | Termination of appointment of Angela Thomas as a director (2 pages) |
24 October 2009 | Purchase of own shares. (3 pages) |
24 October 2009 | Termination of appointment of Angela Thomas as a director (2 pages) |
16 September 2009 | Incorporation (13 pages) |
16 September 2009 | Incorporation (13 pages) |