Camberwell
London
SE5 7ST
Secretary Name | Mr Windsor Kitaka |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Cottage Green Camberwell London SE5 7ST |
Secretary Name | Miss Sheila Mukalazi |
---|---|
Status | Resigned |
Appointed | 01 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 9-11 Cottage Green Camberwell London SE5 7ST |
Registered Address | 9-11 Cottage Green Camberwell London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Windsor Kitaka 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 November 2014 | Termination of appointment of Sheila Mukalazi as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sheila Mukalazi as a secretary on 28 November 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of Windsor Kitaka as a secretary (1 page) |
10 February 2011 | Termination of appointment of Windsor Kitaka as a secretary (1 page) |
3 February 2011 | Registered office address changed from 10 Messiter House Copenhagen Street, Barnsbury Est London N1 0JL United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Appointment of Miss Sheila Mukalazi as a secretary (1 page) |
3 February 2011 | Registered office address changed from 10 Messiter House Copenhagen Street, Barnsbury Est London N1 0JL United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Appointment of Miss Sheila Mukalazi as a secretary (1 page) |
3 February 2011 | Registered office address changed from 10 Messiter House Copenhagen Street, Barnsbury Est London N1 0JL United Kingdom on 3 February 2011 (1 page) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|