Canary Wharf
London
E14 4HD
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 October 2017) |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Ms Amela Menkovic |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Luminis Accounting Limited 271 Regent Street London W1B 2ES |
Secretary Name | Ms Amela Menkovic |
---|---|
Status | Resigned |
Appointed | 05 July 2011(1 week after company formation) |
Appointment Duration | 4 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 425 A High Road Woodford Green IG8 0XG |
Registered Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Bongani Sandile Khumalo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,833 |
Cash | £18,331 |
Current Liabilities | £14,598 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 February 2016 | Director's details changed for Mr Bongani Sandile Khumalo on 11 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Bongani Sandile Khumalo on 11 February 2016 (2 pages) |
2 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Bongani Sandile Khumalo on 21 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Bongani Sandile Khumalo on 21 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages) |
1 June 2015 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages) |
1 June 2015 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages) |
21 May 2015 | Registered office address changed from 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Registered office address changed from C/O Luminis Accounting 222 Regent Street London W1B 5TR United Kingdom to 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Bongani Sandile Khumalo on 17 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Bongani Sandile Khumalo on 17 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from C/O Luminis Accounting 222 Regent Street London W1B 5TR United Kingdom to 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
26 February 2013 | Registered office address changed from C/O Luminis Accounting Limited 271 Regent Street London W1B 2ES England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Luminis Accounting Limited 271 Regent Street London W1B 2ES England on 26 February 2013 (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Termination of appointment of Amela Menkovic as a secretary (1 page) |
7 November 2011 | Termination of appointment of Amela Menkovic as a secretary (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Amela Menkovic as a director (1 page) |
6 July 2011 | Appointment of Mr Bongani Sandile Khumalo as a director (2 pages) |
6 July 2011 | Termination of appointment of Amela Menkovic as a director (1 page) |
6 July 2011 | Appointment of Mr Bongani Sandile Khumalo as a director (2 pages) |
5 July 2011 | Appointment of Ms Amela Menkovic as a secretary (2 pages) |
5 July 2011 | Appointment of Ms Amela Menkovic as a secretary (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|