Wallington
Surrey
SM6 9AY
Director Name | Ms Evis Samupfonda |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stanley Park Road Wallington Surrey SM6 0ET |
Director Name | Mr Ben Osei |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Spitfire Road Wallington Surrey SM6 9GL |
Director Name | Mr Charles Yeboah |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Lindens New Addington Croydon Surrey CR0 9EJ |
Registered Address | 98 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Evis Samupfonda 50.00% Ordinary |
---|---|
50 at £1 | Samantha Jayne De Silva 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Registered office address changed from Capitol House 2Nd Floor 662 London Road North Cheam Surrey SM3 9BY United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Capitol House 2Nd Floor 662 London Road North Cheam Surrey SM3 9BY United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
12 December 2012 | Registered office address changed from 8 Richmond Road Croydon CR0 4SE United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 8 Richmond Road Croydon CR0 4SE United Kingdom on 12 December 2012 (1 page) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 8 Richmond Road Croydon Surrey CR0 4SC United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of Ben Osei as a director (1 page) |
21 September 2011 | Termination of appointment of Ben Osei as a director (1 page) |
4 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 March 2011 | Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page) |
4 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 March 2011 | Appointment of Ms Samantha Jayne De Silva as a director (2 pages) |
4 March 2011 | Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Ms Samantha Jayne De Silva as a director (2 pages) |
4 March 2011 | Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 4 March 2011 (1 page) |
3 March 2011 | Appointment of Ms Evis Samupfonda as a director (2 pages) |
3 March 2011 | Termination of appointment of Charles Yeboah as a director (1 page) |
3 March 2011 | Appointment of Mr Ben Osei as a director (2 pages) |
3 March 2011 | Appointment of Mr Ben Osei as a director (2 pages) |
3 March 2011 | Appointment of Ms Evis Samupfonda as a director (2 pages) |
3 March 2011 | Termination of appointment of Charles Yeboah as a director (1 page) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|