Sheen Lane
London
SW14 8LS
Director Name | Ms Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 410 Parkway House Sheen Lane London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
2 at £1 | Henry Gomm 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Henry Pierce Gomm on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Henry Pierce Gomm on 1 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 June 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 410 Parkway House Sheen Lane London SW14 8LS on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 410 Parkway House Sheen Lane London SW14 8LS on 11 June 2015 (1 page) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 May 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
16 May 2012 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
16 May 2012 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
15 May 2012 | Appointment of Henry Pierce Gomm as a director (2 pages) |
15 May 2012 | Appointment of Henry Pierce Gomm as a director (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
15 April 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|