11 Mowll Street
London
SW9 6BG
Director Name | Mrs Esther Adenusi |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 2015) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | Upper Unit 5 Co-Op Centre 11 Mowll Street London SW9 6BG |
Director Name | Mr Samson Baptist |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 2015) |
Role | Personal Advisor |
Country of Residence | England |
Correspondence Address | Upper Unit 5 Co-Op Centre 11 Mowll Street London SW9 6BG |
Website | www.protenyouth.org/ |
---|
Registered Address | Upper Unit 5 Co-Op Centre 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£206 |
Cash | £880 |
Current Liabilities | £1,711 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
27 February 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 July 2013 | Appointment of Mrs Esther Adenusi as a director on 22 July 2013 (2 pages) |
23 July 2013 | Appointment of Mrs Esther Adenusi as a director on 22 July 2013 (2 pages) |
22 July 2013 | Appointment of Mr Samson Baptist as a director on 22 July 2013 (2 pages) |
22 July 2013 | Appointment of Mr Samson Baptist as a director on 22 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 12 July 2013 (1 page) |
26 April 2013 | Annual return made up to 23 February 2013 no member list (2 pages) |
26 April 2013 | Annual return made up to 23 February 2013 no member list (2 pages) |
4 January 2013 | Accounts made up to 29 February 2012 (2 pages) |
4 January 2013 | Accounts made up to 29 February 2012 (2 pages) |
17 July 2012 | Company name changed incite enterprise LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed incite enterprise LIMITED\certificate issued on 17/07/12
|
14 March 2012 | Annual return made up to 23 February 2012 no member list (2 pages) |
14 March 2012 | Annual return made up to 23 February 2012 no member list (2 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|