Croydon
CR0 1BF
Director Name | Mr Andrew Yecomecoro Pinneh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49d South End Croydon CR0 1BF |
Secretary Name | Dr David Kieghe |
---|---|
Status | Closed |
Appointed | 23 December 2011(6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 49d South End Croydon CR0 1BF |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Prof Augustine Gregory John |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2012) |
Role | Executive Coach, Consultant And Academic |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stafford Road Corydon Surrey CR0 4NG |
Registered Address | 49d South End Croydon CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
40k at £1 | Douglas Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,000 |
Current Liabilities | £10,000 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
23 October 2013 | Registered office address changed from 21 Stafford Road Corydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 21 Stafford Road Corydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 December 2012 | Termination of appointment of Augustine John as a director (1 page) |
11 December 2012 | Termination of appointment of Augustine John as a director (1 page) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
20 January 2012 | Appointment of Professor Augustine Gregory John as a director (2 pages) |
20 January 2012 | Appointment of Professor Augustine Gregory John as a director (2 pages) |
19 January 2012 | Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages) |
19 January 2012 | Appointment of Dr David Kieghe as a director (2 pages) |
19 January 2012 | Appointment of Dr David Kieghe as a director (2 pages) |
19 January 2012 | Appointment of Dr David Kieghe as a secretary (1 page) |
19 January 2012 | Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages) |
19 January 2012 | Appointment of Dr David Kieghe as a secretary (1 page) |
24 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
24 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
22 June 2011 | Incorporation (45 pages) |
22 June 2011 | Incorporation (45 pages) |