Peckham
London
SE15 3JG
Director Name | Emmanuel Swaray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Sierra Leonean |
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Minister/Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Welland House Peckham Rye Peckham London SE15 3JG |
Director Name | Oluwale Chidi Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Sierra Leonean |
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Station Supervisor |
Country of Residence | England |
Correspondence Address | 30 Ashfields Pitsea Basildon Essex SS13 1HU |
Secretary Name | Emmanuel Swaray |
---|---|
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Welland House Peckham Rye Peckham London SE15 3JG |
Website | pneumaglobal.org |
---|
Registered Address | 131 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,268 |
Cash | £17 |
Current Liabilities | £10,870 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
24 September 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
24 September 2014 | Director's details changed for Oluwale Chidi Williams on 31 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
24 September 2014 | Director's details changed for Oluwale Chidi Williams on 31 July 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Registered office address changed from 21 Welland House Peckham Rye London SE15 3JG on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 21 Welland House Peckham Rye London SE15 3JG on 11 October 2013 (1 page) |
29 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 August 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
23 August 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
22 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
22 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
7 October 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
7 October 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|