London
N7 0LT
Director Name | Mr Samuel Bekele Jena |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £100 | Samuel Bekele Jena 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Company name changed western food and wine LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Company name changed western food and wine LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
13 February 2013 | Registered office address changed from C/O Western Food and Wine 7 Halliwick Court Parade Woodhouse Road London N12 0NB England on 13 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Samuel Bekele Jena as a director on 13 February 2013 (2 pages) |
13 February 2013 | Termination of appointment of Samuel Jena as a director (1 page) |
13 February 2013 | Appointment of Mr Samuel Bekele Jena as a director (2 pages) |
13 February 2013 | Termination of appointment of Samuel Bekele Jena as a director on 29 August 2012 (1 page) |
13 February 2013 | Registered office address changed from C/O Western Food and Wine 7 Halliwick Court Parade Woodhouse Road London N12 0NB England on 13 February 2013 (1 page) |
29 August 2012 | Registered office address changed from Linton House 39-51 Highgate Road London Great London NW5 1RS United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Linton House 39-51 Highgate Road London Great London NW5 1RS United Kingdom on 29 August 2012 (1 page) |
21 August 2012 | Company name changed biftu healthcare agency LTD.\certificate issued on 21/08/12
|
21 August 2012 | Company name changed biftu healthcare agency LTD.\certificate issued on 21/08/12
|
3 May 2012 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London Camden WC1H 9BB England on 3 May 2012 (1 page) |
10 November 2011 | Registered office address changed from C/O Flat 31, Bakkersfield Po Box Cray Ford 31 Crayford Road London N7 0LT United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from C/O Flat 31, Bakkersfield PO Box Cray Ford 31 Crayford Road London N7 0LT United Kingdom on 10 November 2011 (1 page) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|