London
Bromley
BR1 5DQ
Telephone | 020 86994548 |
---|---|
Telephone region | London |
Registered Address | Flat B 132 Arngask Road London SE6 1XX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
1 at £1 | Victor Ntiamoah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,444 |
Cash | £2,089 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2014 | Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014 (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Director's details changed for Mr Victor Ntiamoah on 19 May 2012 (2 pages) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Director's details changed for Mr Victor Ntiamoah on 19 May 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|