Stanmore
Middlesex
HA7 1JJ
Director Name | Theodore Jemine Ogbory |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Honeypot Lane Stanmore HA7 1JJ |
Director Name | Ms Corinne Jeanne Elle Atangane |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 September 2011) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Watling Avenue Edgware Middlesex HA8 0LU |
Registered Address | 18 Watling Avenue Edgware Middlesex HA8 0LU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
1 at £1 | Corrine Elle Atangane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,343 |
Cash | £613 |
Current Liabilities | £24,907 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Termination of appointment of Corinne Jeanne Elle Atangane as a director on 1 September 2011 (1 page) |
23 December 2015 | Termination of appointment of Corinne Jeanne Elle Atangane as a director on 1 September 2011 (1 page) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Termination of appointment of Theodore Ogboru as a director (1 page) |
4 November 2011 | Termination of appointment of Theodore Ogboru as a director (1 page) |
17 August 2011 | Appointment of Ms Corinne Jeanne Elle Atangane as a director (2 pages) |
17 August 2011 | Appointment of Ms Corinne Jeanne Elle Atangane as a director (2 pages) |
28 July 2011 | Termination of appointment of Theodore Ogbory as a director (1 page) |
28 July 2011 | Termination of appointment of Theodore Ogbory as a director (1 page) |
6 July 2011 | Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mr Theodore Jemine Ogboru as a director (2 pages) |
6 July 2011 | Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mr Theodore Jemine Ogboru as a director (2 pages) |
6 July 2011 | Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 6 July 2011 (1 page) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|