Croydon
Surrey
CR0 2AP
Director Name | Ms Naana Eyiah Aba-Kuhl |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandford Close London E6 3RD |
Director Name | Ms Obaa Yaa Wilson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandford Close London E6 3RD |
Secretary Name | Ms Obaa Yaa Wilson |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sandford Close London E6 3RD |
Director Name | Mr Eric Opoku Afranie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 July 2013) |
Role | Geotechnic Engineer |
Country of Residence | England |
Correspondence Address | Sunset House 6 Bedford Park Surrey Croydon CR0 2AP |
Director Name | Mr Christian Asamoah |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 01 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Sunset House 6 Bedford Park Surrey Croydon CR0 2AP |
Registered Address | Sunset House 6 Bedford Park Surrey Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
5k at £0.5 | Obaa Yaa Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,945 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Christian Asamoah as a director on 2 June 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Ani Johnson Opare on 2 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Appointment of Mr Christian Asamoah as a director (2 pages) |
10 September 2013 | Appointment of Mr Christian Asamoah as a director (2 pages) |
6 September 2013 | Termination of appointment of Obaa Wilson as a secretary (1 page) |
6 September 2013 | Termination of appointment of Naana Aba-Kuhl as a director (1 page) |
6 September 2013 | Termination of appointment of Obaa Wilson as a secretary (1 page) |
6 September 2013 | Termination of appointment of Eric Afranie as a director (1 page) |
6 September 2013 | Termination of appointment of Naana Aba-Kuhl as a director (1 page) |
6 September 2013 | Termination of appointment of Eric Afranie as a director (1 page) |
14 June 2013 | Registered office address changed from 467a High Road Leytonstone Leytonstone London E11 4JU England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 467a High Road Leytonstone Leytonstone London E11 4JU England on 14 June 2013 (1 page) |
14 June 2013 | Appointment of Mr Ani Johnson Opare as a director (2 pages) |
14 June 2013 | Appointment of Mr Ani Johnson Opare as a director (2 pages) |
11 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 19 Sandford Close London E6 3RD England on 3 December 2012 (1 page) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Appointment of Mr Eric Opoku Afranie as a director (2 pages) |
21 June 2011 | Appointment of Mr Eric Opoku Afranie as a director (2 pages) |
20 June 2011 | Termination of appointment of Obaa Wilson as a director (1 page) |
20 June 2011 | Termination of appointment of Obaa Wilson as a director (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|