Leigham Court Road
London
SW16 3QY
Secretary Name | Mr Kenneth Mukiibi |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beech Court Leigham Court Road London SW16 3QY |
Registered Address | 16 Beech Court Leigham Court Road London SW16 3QY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
1 at £1 | Kenneth Mukiibi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,832 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-04-28
|
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a secretary on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a secretary on 20 April 2017 (1 page) |
28 April 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-04-28
|
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a director on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a secretary on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a secretary on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mukiibi as a director on 20 April 2017 (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Voluntary strike-off action has been suspended (1 page) |
2 March 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Secretary's details changed for Mr Ken Mukiibi on 15 October 2012 (1 page) |
15 October 2012 | Secretary's details changed for Mr Ken Mukiibi on 15 October 2012 (1 page) |
1 December 2011 | Incorporation (25 pages) |
1 December 2011 | Incorporation (25 pages) |