Office 34
London
EC1N 8JY
Secretary Name | Miss Olubukola Olomola |
---|---|
Status | Closed |
Appointed | 06 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 67-68 Hatton Garden Office 34 London EC1N 8JY |
Secretary Name | Mr Godslove Okechukwu Chinekwe |
---|---|
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Crusader House 145-157 St. John Street London EC1V 4PY |
Registered Address | 67-68 Hatton Garden Office 34 London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Okechukwu Chinekwe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,901 |
Cash | £758 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Registered office address changed from Suite 110 3rd Floor 36 Langham Street London W1W 7AP on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Appointment of Miss Olubukola Olomola as a secretary on 6 January 2014 (2 pages) |
13 January 2014 | Appointment of Miss Olubukola Olomola as a secretary on 6 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Okechukwu Chinekwe on 13 January 2014 (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Godslove Okechukwu Chinekwe as a secretary on 31 October 2012 (1 page) |
5 November 2012 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 November 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Okechukwu Chinekwe on 13 July 2012 (2 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|