Suite 2 & 3
London
SE11 5QY
Secretary Name | Ms Barbara McIntosh |
---|---|
Status | Closed |
Appointed | 14 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 289 Kennington Lane Suite 2 & 3 London SE11 5QY |
Director Name | Ms Salome Bonsu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 61 Essex Road London N1 2SF |
Director Name | Nekesa Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2014) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 289 Suite 2 & 3 Kennington Lane London SE11 5QY |
Registered Address | 289 Kennington Lane Suite 2 & 3 London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
700 at £1 | Barbara Mcintosh 70.00% Ordinary |
---|---|
200 at £1 | Nekesa Johnson 20.00% Ordinary |
100 at £1 | Salome Bonsu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,871 |
Cash | £1,961 |
Current Liabilities | £7,704 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Registered office address changed from 289 Suite 2 & 3 Kennington Lane London SE11 5QY United Kingdom on 18 July 2014 (1 page) |
3 June 2014 | Termination of appointment of Nekesa Johnson as a director on 14 January 2014 (1 page) |
3 June 2014 | Appointment of Ms Barbara Mcintosh as a director on 14 January 2014 (2 pages) |
3 June 2014 | Appointment of Ms Barbara Mcintosh as a secretary on 14 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from 61 Essex Road Islington London N1 2SF on 20 March 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 June 2012 | Registered office address changed from C/O Pons Davis & Co 58 - 60 Kensington Church Street London W8 4DB England on 14 June 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
8 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB England on 7 October 2010 (1 page) |
7 October 2010 | Appointment of Nekesa Johnson as a director (2 pages) |
9 April 2010 | Incorporation (23 pages) |