London
N4 2HF
Director Name | Mr William Sheehy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | The Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Colin Robert Stanley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bentley Court Wellingborough Northamptonshire NN8 4BQ |
Director Name | Wayne Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bentley Court Wellingborough Northamptonshire NN8 4BQ |
Registered Address | The Redmond Community Centre Kayani Avenue London N4 2HF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
1 at £1 | Citrus Training LTD 50.00% Ordinary |
---|---|
1 at £1 | Manor House Development Trust 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 August 2013 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Colin Stanley as a director (1 page) |
22 August 2013 | Termination of appointment of Wayne Taylor as a director (1 page) |
22 August 2013 | Registered office address changed from the Redmond Community Centre Kayani Avenue London N4 2HF England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Colin Stanley as a director (1 page) |
22 August 2013 | Termination of appointment of Wayne Taylor as a director (1 page) |
22 August 2013 | Registered office address changed from the Redmond Community Centre Kayani Avenue London N4 2HF England on 22 August 2013 (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
7 June 2010 | Previous accounting period shortened from 30 April 2011 to 31 May 2010 (1 page) |
7 June 2010 | Previous accounting period shortened from 30 April 2011 to 31 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Robin Redmond Resource Centre/440 Seven Sisters Road Hackney London N4 2RD on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Robin Redmond Resource Centre/440 Seven Sisters Road Hackney London N4 2RD on 18 May 2010 (2 pages) |
6 May 2010 | Appointment of Colin Robert Stanley as a director (3 pages) |
6 May 2010 | Appointment of Colin Robert Stanley as a director (3 pages) |
6 May 2010 | Appointment of Wayne Taylor as a director (3 pages) |
6 May 2010 | Appointment of Wayne Taylor as a director (3 pages) |
6 April 2010 | Incorporation of a Community Interest Company (49 pages) |
6 April 2010 | Incorporation of a Community Interest Company (49 pages) |