Enfield
Middlesex
EN3 7FH
Director Name | Mr Mark Oroma |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kent Close Mitcham Surrey CR4 1XN |
Secretary Name | Kibuuka Fred Kyeyune |
---|---|
Nationality | Ugandan |
Status | Closed |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Magnetic Crescent Enfield Middlesex EN3 7FH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 16 Khartoum Road Ilford IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Mr Kibuuka Fred Kyeyune 51.00% Ordinary |
---|---|
49 at £1 | Mr Mark Oroma 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,235 |
Gross Profit | £53,910 |
Net Worth | -£12,972 |
Cash | £2,650 |
Current Liabilities | £35,572 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
29 December 2015 | Annual return made up to 18 November 2015 Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 18 November 2015 Statement of capital on 2015-12-29
|
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
23 December 2013 | Annual return made up to 18 November 2013 Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 November 2013 Statement of capital on 2013-12-23
|
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
4 January 2013 | Annual return made up to 18 November 2012 no member list (14 pages) |
4 January 2013 | Annual return made up to 18 November 2012 no member list (14 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
24 November 2010 | Appointment of Mark Oroma as a director (3 pages) |
24 November 2010 | Appointment of Mark Oroma as a director (3 pages) |
23 November 2010 | Appointment of Kibuuka Fred Kyeyune as a director (3 pages) |
23 November 2010 | Appointment of Kibuuka Fred Kyeyune as a secretary (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
23 November 2010 | Appointment of Kibuuka Fred Kyeyune as a director (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
23 November 2010 | Appointment of Kibuuka Fred Kyeyune as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|