Enfield
Middlesex
EN3 6SH
Director Name | Ms Fatou O'Nions |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Aminata Seick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Flat 72 Cosmopolitan Court 67 Main Avenue Enfield Middlesex EN1 1GD |
Secretary Name | Aminata Seick |
---|---|
Status | Resigned |
Appointed | 11 September 2010(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
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 |
10 at £1 | Fatou O'nions 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,682 |
Cash | £24 |
Current Liabilities | £36,706 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of Ms Fatou O'nions as a director (2 pages) |
22 October 2012 | Appointment of Ms Fatou O'nions as a director (2 pages) |
22 August 2012 | Director's details changed for Mr Christopher O'nions on 30 April 2012 (2 pages) |
22 August 2012 | Termination of appointment of Aminata Seick as a secretary (1 page) |
22 August 2012 | Director's details changed for Mr Christopher O'nions on 30 April 2012 (2 pages) |
22 August 2012 | Termination of appointment of Aminata Seick as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Termination of appointment of Aminata Seick as a director (1 page) |
17 November 2010 | Appointment of Aminata Seick as a secretary (1 page) |
17 November 2010 | Termination of appointment of Aminata Seick as a director (1 page) |
17 November 2010 | Appointment of Aminata Seick as a secretary (1 page) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|