Barking
Essex
IG11 0NS
Secretary Name | Mrs Keshi Kathryn |
---|---|
Status | Closed |
Appointed | 07 July 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 81 Roycraft Avenue Barking Essex IG11 0NS |
Registered Address | 81 Roycraft Avenue Barking Essex IG11 0NS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
1000 at £1 | Richard Keshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,335 |
Current Liabilities | £17,754 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 May 2015 | Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page) |
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page) |
15 May 2015 | Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages) |
15 May 2015 | Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Mrs Keshi Kathryn on 3 February 2015 (1 page) |
15 May 2015 | Director's details changed for Dr Richard Ekenemchukwu Keshi on 3 February 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 March 2015 | Registered office address changed from Flat 5 Oak Court Higham Station Avenue London E4 9UT to 81 Roycraft Avenue Barking Essex IG11 0NS on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Flat 5 Oak Court Higham Station Avenue London E4 9UT to 81 Roycraft Avenue Barking Essex IG11 0NS on 18 March 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 December 2013 | Director's details changed for Dr Richard Ekenemchukwu Keshi on 10 June 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Director's details changed for Dr Richard Ekenemchukwu Keshi on 10 June 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Registered office address changed from 83 Egerton Street Chester CH1 3NP United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 83 Egerton Street Chester CH1 3NP United Kingdom on 16 August 2013 (1 page) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 2 Brompton House 340 Fore Street London N9 0PP United Kingdom on 9 November 2012 (1 page) |
9 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Mrs Keshi Kathryn as a secretary (2 pages) |
22 March 2012 | Appointment of Mrs Keshi Kathryn as a secretary (2 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 152 Millicent Fawcett Court Pembury Road London N17 6SY on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 152 Millicent Fawcett Court Pembury Road London N17 6SY on 16 February 2012 (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|