Rosebery Avenue
London
N17 9SR
Director Name | Mr Isaac Ampong |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Isaac Ampong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£38,898 |
Cash | £3,220 |
Current Liabilities | £45,678 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Notice of final account prior to dissolution (1 page) |
2 November 2016 | Notice of final account prior to dissolution (1 page) |
20 October 2016 | Insolvency:final report covering period up to close. (17 pages) |
20 October 2016 | Insolvency:final report covering period up to close. (17 pages) |
2 February 2016 | INSOLVENCY:Progress report ends 22/12/2015 (14 pages) |
2 February 2016 | INSOLVENCY:Progress report ends 22/12/2015 (14 pages) |
29 January 2015 | Registered office address changed from Unit 17a Rosebery Industrial Park Rosebery Avenue London N17 9SR to 76 New Cavendish Street London W1G 9TB on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Unit 17a Rosebery Industrial Park Rosebery Avenue London N17 9SR to 76 New Cavendish Street London W1G 9TB on 29 January 2015 (2 pages) |
28 January 2015 | Appointment of a liquidator (1 page) |
28 January 2015 | Appointment of a liquidator (1 page) |
13 January 2015 | Order of court to wind up (3 pages) |
13 January 2015 | Order of court to wind up (3 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 June 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Mr Ampong as a director (1 page) |
15 June 2012 | Termination of appointment of Mr Ampong as a director (1 page) |
12 June 2012 | Appointment of Mr Nana Yaw Apau Jnr as a director (2 pages) |
12 June 2012 | Appointment of Mr Nana Yaw Apau Jnr as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Appointment of Mr Mr Isaac Ampong as a director (2 pages) |
26 September 2011 | Appointment of Mr Mr Isaac Ampong as a director (2 pages) |
26 September 2011 | Termination of appointment of Mr Isaac Ampong as a director (1 page) |
26 September 2011 | Termination of appointment of Mr Isaac Ampong as a director (1 page) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|