Mill Mead Road
London
N17 9FH
Secretary Name | Mrs Alimatou Ndao |
---|---|
Status | Closed |
Appointed | 04 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 56b Wendover Road London NW10 4RT |
Director Name | Mr Khadim Rassol Diop |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British / Senegalese |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sandringham Road Watford Hertfordshire WD24 7BD |
Secretary Name | Miss Aminata Francoise Bangui |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Vale Grave London Greater London N4 1PY |
Registered Address | 83 Coppermill Heights Mill Mead Road London N17 9FH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Termination of appointment of Aminata Bangui as a secretary (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2013 | Termination of appointment of Aminata Bangui as a secretary (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Secretary's details changed for {officer_name} (1 page) |
14 March 2012 | Secretary's details changed (1 page) |
14 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Khadim Rassol Diop as a director (1 page) |
14 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Khadim Rassol Diop as a director (1 page) |
14 March 2012 | Secretary's details changed (1 page) |
14 March 2012 | Appointment of Mrs Aminata Bangui as a director (2 pages) |
14 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Appointment of Mrs Aminata Bangui as a director (2 pages) |
14 March 2012 | Appointment of Mrs Alimatou Ndao as a secretary (2 pages) |
14 March 2012 | Appointment of Mrs Alimatou Ndao as a secretary (2 pages) |
24 January 2012 | Registered office address changed from 99 Sandringham Road Watford Hertfordshire WD24 7BD England on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from 99 Sandringham Road Watford Hertfordshire WD24 7BD England on 24 January 2012 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Incorporation (23 pages) |
7 September 2010 | Incorporation (23 pages) |