Bexleyheath
Kent
DA7 6BS
Secretary Name | Miss Orsini Manduakila |
---|---|
Status | Closed |
Appointed | 07 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 3 Erith Road Bexleyheath Kent DA7 6BS |
Director Name | Mr John Coker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oliver Court Invermore Place London SE18 7DF |
Secretary Name | Mr John Coker |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Oliver Court Invermore Place London SE18 7DF |
Director Name | Mr Orsini Manduakila |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drake Crescent Thamesmead London SE28 8PZ |
Secretary Name | Miss Stephanie Adamu-Emasealu |
---|---|
Status | Resigned |
Appointed | 12 November 2012(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | 1a Tuscan Road Plumstead London SE18 1SY |
Director Name | Miss Stephanie Adamu-Emasealu |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Erith Road Bexleyheath Kent DA7 6BS |
Registered Address | 3 Erith Road Bexleyheath Kent DA7 6BS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Latest Accounts | 1 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Appointment of Ms Orsini Manduakila as a director on 7 May 2014 (2 pages) |
7 May 2014 | Appointment of Miss Orsini Manduakila as a secretary on 7 May 2014 (2 pages) |
7 May 2014 | Appointment of Miss Orsini Manduakila as a secretary on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Stephanie Adamu-Emasealu as a director on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Stephanie Adamu-Emasealu as a secretary on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Stephanie Adamu-Emasealu as a secretary on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Ms Orsini Manduakila as a director on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Stephanie Adamu-Emasealu as a director on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG on 7 May 2014 (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2014 | Appointment of Miss Stephanie Adamu-Emasealu as a director on 1 February 2014 (2 pages) |
17 March 2014 | Termination of appointment of Orsini Manduakila as a director on 31 January 2014 (1 page) |
17 March 2014 | Annual return made up to 21 October 2013 no member list (5 pages) |
17 March 2014 | Termination of appointment of John Coker as a director on 31 January 2014 (1 page) |
17 March 2014 | Appointment of Miss Stephanie Adamu-Emasealu as a director on 1 February 2014 (2 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2013 | Accounts made up to 1 January 2013 (2 pages) |
21 July 2013 | Accounts made up to 1 January 2013 (2 pages) |
23 May 2013 | Registered office address changed from 3 3 Colyers Lane Erith Kent DA8 3NG England on 23 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 3 3 Colyers Lane Erith Kent DA8 3NG England on 22 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Unit F12 Birch House Birch Walk Erith Kent DA8 3NG United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from PO Box DA8 3NG F12 3 Colyers Lane Erith Kent DA8 3NG United Kingdom on 20 May 2013 (1 page) |
19 May 2013 | Register(s) moved to registered inspection location (1 page) |
19 May 2013 | Register inspection address has been changed (1 page) |
19 May 2013 | Previous accounting period extended from 31 October 2012 to 1 January 2013 (1 page) |
19 May 2013 | Previous accounting period extended from 31 October 2012 to 1 January 2013 (1 page) |
2 January 2013 | Annual return made up to 21 October 2012 no member list (3 pages) |
13 November 2012 | Registered office address changed from 3 Colyers Lane Erith Kent DA8 3NG United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Appointment of Miss Stephanie Adamu-Emasealu as a secretary on 12 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Orsini Manduakila as a director on 12 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of John Coker as a secretary on 12 November 2012 (1 page) |
21 October 2011 | Incorporation (18 pages) |