Ruislip
Middlesex
HA4 6BP
Director Name | Miss Diana Herriott |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-21 Wyfold Road London SW6 6SE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Luke John Pursey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Wyfold Road London SW6 6SE |
Director Name | Ms Gugu Tizita |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2010(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2015) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 583 Fulham Road London SW6 5UA |
Director Name | Ms Gugu Tizita |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2010(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 583 Fulham Road London SW6 5UA |
Director Name | Mr Henry Henry Amankwah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 583 Fulham Road London SW6 5UA |
Director Name | Ms Gugu Mary Tizita |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2014) |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 583 Fulham Road Fulham London |
Director Name | Ms Thando Nomhle McLaren |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 November 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 1 Olympic Way Wembley Middlesex HA9 0NP |
Director Name | Crazy Deals Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mediashake.fi |
---|
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Gugu Tizita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,929 |
Cash | £1,474 |
Current Liabilities | £78,001 |
Latest Accounts | 30 November 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Termination of appointment of Thando Nomhle Mclaren as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Thando Nomhle Mclaren as a director on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Thando Mclaren Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Thando Mclaren Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015 (1 page) |
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of a director (1 page) |
10 June 2015 | Termination of appointment of a director (1 page) |
4 June 2015 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 June 2015 (1 page) |
19 May 2015 | Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Gugu Tizita as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Gugu Tizita as a director on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 583 Fulham Road London SW6 5UA to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015 (2 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 March 2014 | Appointment of Ms Gugu Tizita as a director (2 pages) |
6 March 2014 | Appointment of Ms Gugu Tizita as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Amankwah as a director (1 page) |
22 February 2014 | Termination of appointment of Gugu Tizita as a director (1 page) |
4 February 2014 | Appointment of Ms Gugu Mary Tizita as a director (2 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Registered office address changed from C/O Diana Herriott Fulham Business Centre Unit 34 17-21 Wyfold Road London SW6 6SE United Kingdom on 23 January 2013 (1 page) |
11 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Registered office address changed from C/O Diana Herriot 17-21 Wyfold Road London SW6 6SE United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Diana Herriot 17-21 Wyfold Road London SW6 6SE United Kingdom on 3 May 2011 (1 page) |
29 April 2011 | Appointment of Mr Henry Henry Amankwah as a director (2 pages) |
30 March 2011 | Termination of appointment of Diana Herriott as a director (2 pages) |
24 January 2011 | Termination of appointment of Crazy Deals Limited as a director (1 page) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Termination of appointment of Luke Pursey as a director (1 page) |
30 December 2009 | Appointment of Crazy Deals Limited as a director (2 pages) |
30 December 2009 | Appointment of Mr Luke John Pursey as a director (2 pages) |
24 November 2009 | Appointment of Miss Diana Herriott as a director (2 pages) |
2 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 November 2009 | Incorporation (22 pages) |