Egham
Surrey
TW20 9HY
Director Name | Mr Rahim Bernard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Rahim Barnard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Miss Amanda Louise Magagnin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Website | www.africandreamhomes.com |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Bina Bernard as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Rahim Bernard as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Rahim Bernard as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Bina Bernard as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
8 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 September 2012 | Termination of appointment of Rahim Barnard as a director (1 page) |
28 September 2012 | Director's details changed for Mrs Bina Barnard on 22 August 2012 (2 pages) |
28 September 2012 | Termination of appointment of Rahim Barnard as a director (1 page) |
28 September 2012 | Director's details changed for Mrs Bina Barnard on 22 August 2012 (2 pages) |
28 September 2012 | Appointment of Mr Rahim Bernard as a director (2 pages) |
28 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Mr Rahim Bernard as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 February 2012 | Termination of appointment of Amanda Magagnin as a director (1 page) |
9 February 2012 | Termination of appointment of Amanda Magagnin as a director (1 page) |
19 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages) |
27 July 2011 | Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages) |
27 July 2011 | Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Bina Barnard on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Rahim Barnard on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Bina Barnard on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Rahim Barnard on 11 February 2011 (2 pages) |
9 February 2011 | Appointment of Miss Amanda Magagnin as a director (2 pages) |
9 February 2011 | Appointment of Miss Amanda Magagnin as a director (2 pages) |
7 February 2011 | Company name changed gladstone ohshima LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Company name changed gladstone ohshima LIMITED\certificate issued on 07/02/11
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|