Brent Park Rtoad
London
NW4 3HP
Director Name | Mr Govinden Canakiah |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Brent Park Road London NW4 3HP |
Director Name | Miss Tejsree Sadyan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dalby's Cresent Selby Road London N17 8HF |
Director Name | Ms Josephine Ntereko |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hennessy Road London N9 0XQ |
Registered Address | 142 Brent Park Road London NW4 3HP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £1 | Josephine Ntereko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £1,282 |
Current Liabilities | £4,437 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Appointment of Ms Josephine Ntereko as a director (2 pages) |
28 January 2014 | Appointment of Ms Josephine Ntereko as a director (2 pages) |
5 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Termination of appointment of Tejsree Sadyan as a director (1 page) |
1 June 2012 | Termination of appointment of Tejsree Sadyan as a director (1 page) |
1 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Appointment of Mr Govinden Canakiah as a director (2 pages) |
15 March 2012 | Appointment of Mr Govinden Canakiah as a director (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 March 2012 | Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages) |
2 March 2012 | Administrative restoration application (4 pages) |
2 March 2012 | Administrative restoration application (4 pages) |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Incorporation (20 pages) |
22 April 2010 | Incorporation (20 pages) |