777-787 Old Kent Road
London
SE15 1NZ
Director Name | Mrs Evelyn Abbeam Ampomah Danso |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House 777-787 Old Kent Road London SE15 1NZ |
Secretary Name | Miss Emanuela Moloney |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Winifred Road Dagenham RM8 1PP |
Director Name | Miss Gift Emmanuela Moloney |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House 777-787 Old Kent Road London SE15 1NZ |
Director Name | Dr Evelyn Soudjie Annan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House 777-787 Old Kent Road London SE15 1NZ |
Secretary Name | Miss Gift Emmanuela Moloney |
---|---|
Status | Resigned |
Appointed | 01 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Kingsbury House 777-787 Old Kent Road London SE15 1NZ |
Registered Address | Kingsbury House 777-787 Old Kent Road London SE15 1NZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2020 | Application to strike the company off the register (1 page) |
30 October 2020 | Termination of appointment of Evelyn Soudjie Annan as a director on 5 August 2020 (1 page) |
30 October 2020 | Appointment of Ms Wonder Danso as a director on 5 August 2020 (2 pages) |
30 October 2020 | Cessation of Evelyn Soudjie Annan as a person with significant control on 5 August 2020 (1 page) |
9 July 2020 | Termination of appointment of Gift Emmanuela Moloney as a secretary on 3 July 2020 (1 page) |
9 July 2020 | Notification of Evelyn Soudjie Annan as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Cessation of Gift Emmanuela Moloney as a person with significant control on 3 July 2020 (1 page) |
3 May 2020 | Termination of appointment of Gift Emmanuela Moloney as a director on 1 May 2020 (1 page) |
3 May 2020 | Appointment of Miss Gift Emmanuela Moloney as a secretary on 1 May 2020 (2 pages) |
3 May 2020 | Change of details for Miss Gift Emmanuela Moloney as a person with significant control on 1 May 2020 (2 pages) |
3 May 2020 | Appointment of Dr Evelyn Soudjie Annan as a director on 1 May 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 June 2019 | Cessation of Evelyn Abbeam Ampomah Danso as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Evelyn Abbeam Ampomah Danso as a director on 17 June 2019 (1 page) |
18 June 2019 | Appointment of Miss Gift Emmanuela Moloney as a director on 17 June 2019 (2 pages) |
18 June 2019 | Notification of Gift Emmanuela Moloney as a person with significant control on 17 June 2019 (2 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 15 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 15 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Termination of appointment of Emanuela Moloney as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Emanuela Moloney as a secretary on 24 November 2014 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Incorporation (25 pages) |
6 October 2011 | Incorporation (25 pages) |