Tower Bridge Road
London
SE1 3BZ
Secretary Name | Miss Felicia Edaferhoro |
---|---|
Status | Closed |
Appointed | 20 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Flannery Court Drummond Road London SE16 2JX |
Registered Address | 98 Farley Road Catford SE6 2AR |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
1 at £1 | Felicia Edaferhoro 50.00% Ordinary |
---|---|
1 at £1 | Gladys Agiri 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 March 2011 | Director's details changed for Mrs Gladys Agiri on 20 September 2010 (2 pages) |
27 March 2011 | Director's details changed for Mrs Gladys Agiri on 20 September 2010 (2 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Incorporation (16 pages) |
20 September 2009 | Incorporation (16 pages) |