Oldham
OL1 4HB
Director Name | Mrs Naomi Bernard Doro |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 36 Waverley Street Oldham OL1 4HB |
Secretary Name | Mr Bernard Mohammed Doro |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Waverley Street Oldham OL1 4HB |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bernard Mohammed Doro 50.00% Ordinary |
---|---|
1 at £1 | Naomi Bernard Doro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,737 |
Current Liabilities | £5,939 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Compulsory strike-off action has been suspended (1 page) |
24 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from 36 Waverley Street Oldham OL1 4HB England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 36 Waverley Street Oldham OL1 4HB England on 17 May 2011 (1 page) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
11 May 2010 | Incorporation (23 pages) |
11 May 2010 | Incorporation (23 pages) |