London
WC2E 9HA
Secretary Name | Mr Shamiso Gondo |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Wardour Street London W1F 8ZJ |
Registered Address | Suite 6 43 Bedford Street London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Samuel Okoronkwo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,889 |
Cash | £141 |
Current Liabilities | £19,333 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 June 2017 | Registered office address changed from , 205 Wardour Street, London, W1F 8ZJ to Suite 6 43 Bedford Street London WC2E 9HA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 205 Wardour Street London W1F 8ZJ to Suite 6 43 Bedford Street London WC2E 9HA on 12 June 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2017 | Annual return made up to 24 June 2015 Statement of capital on 2017-01-23
|
23 January 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 January 2017 | Annual return made up to 24 June 2015 Statement of capital on 2017-01-23
|
23 January 2017 | Annual return made up to 24 June 2016 Statement of capital on 2017-01-23
|
23 January 2017 | Annual return made up to 24 June 2016 Statement of capital on 2017-01-23
|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Shamiso Gondo as a secretary on 1 July 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|