London
N14 7JU
Director Name | Ms Ruth Likowo Tama |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Quintex House 278a Abbeydale Road Middx Wembley HA0 1TW |
Registered Address | Quintex House 278a Abbeydale Road Middx Wembley HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Nwozikele Godspower Nwonka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£426 |
Cash | £37 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2016 | Termination of appointment of Ruth Tama as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Ruth Tama as a director on 10 October 2016 (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
18 December 2014 | Appointment of Ms Ruth Tama as a director on 10 December 2014 (2 pages) |
18 December 2014 | Appointment of Ms Ruth Tama as a director on 10 December 2014 (2 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom on 19 February 2013 (2 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Incorporation (43 pages) |
31 August 2011 | Incorporation (43 pages) |