205 Richmond Road
London
E8 3FF
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 241 Boardwalk Place London E14 5SQ |
Registered Address | 57 Arthaus 205 Richmond Road London E8 3FF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
1000 at £1 | Dominique Abdelkader Iakhlef 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,993 |
Cash | £1,863 |
Current Liabilities | £1,608 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 March 2014 | Company name changed call invest LTD\certificate issued on 06/03/14
|
5 March 2014 | Registered office address changed from Unit 9 Queens Yard White Post Lane London E9 5EN United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 9 Queens Yard White Post Lane London E9 5EN United Kingdom on 5 March 2014 (1 page) |
7 February 2014 | Appointment of Mr Dominique Abdelkader Iakhlef as a director (2 pages) |
7 February 2014 | Termination of appointment of Andreas Jenk as a director (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered office address changed from 410 High Road Tottenham London N17 9JB England on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages) |
9 September 2011 | Incorporation
|