London
SE15 1NZ
Director Name | Dr Evelyn Soudjie Annan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 777-787 Old Kent Road London Peckham Southwark SE15 1NZ |
Director Name | Miss Wonder Danso |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Winifred Road Dagenham Essex RM8 1PP |
Director Name | Miss Gift Emmanuela Moloney |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 777 Old Kent Road London SE15 1NZ |
Registered Address | 777 Old Kent Road London SE15 1NZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,362 |
Cash | £1,362 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 24 January 2020 (overdue) |
12 December 2020 | Completion of winding up (1 page) |
---|---|
12 December 2020 | Dissolution deferment (1 page) |
10 July 2020 | Secretary's details changed for Miss Wonder Danso on 9 July 2020 (1 page) |
9 July 2020 | Notification of Wonder Danso 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) |
9 July 2020 | Termination of appointment of Gift Emmanuela Moloney as a director on 3 July 2020 (1 page) |
18 June 2019 | Appointment of Miss Gift Emmanuela Moloney as a director on 18 June 2019 (2 pages) |
18 June 2019 | Cessation of Evelyn Soudjie Annan as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Notification of Gift Emmanuela Moloney as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Evelyn Soudjie Annan as a director on 18 June 2019 (1 page) |
31 May 2019 | Order of court to wind up (3 pages) |
10 May 2019 | Registered office address changed from 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ England to 777 Old Kent Road London SE15 1NZ on 10 May 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Calvary House 228 Brixton Hill London SW2 1HE to 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Calvary House 228 Brixton Hill London SW2 1HE to 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ on 13 January 2017 (1 page) |
12 January 2017 | Director's details changed for Miss Evelyn Soudjie Annan on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
12 January 2017 | Director's details changed for Miss Evelyn Soudjie Annan on 10 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2015 | Company name changed women of strength LTD\certificate issued on 17/03/15
|
17 March 2015 | Company name changed women of strength LTD\certificate issued on 17/03/15
|
5 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page) |
30 October 2014 | Registered office address changed from 777-787 Old Kent Road London Peckham Southwark SE15 1NZ to Calvary House 228 Brixton Hill London SW2 1HE on 30 October 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Registered office address changed from 777-787 Old Kent Road London Peckham Southwark SE15 1NZ to Calvary House 228 Brixton Hill London SW2 1HE on 30 October 2014 (1 page) |
18 June 2014 | Appointment of Miss Wonder Danso as a director (2 pages) |
18 June 2014 | Appointment of Miss Wonder Danso as a director (2 pages) |
5 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 December 2013 | Appointment of Miss Wonder Danso as a secretary (2 pages) |
24 December 2013 | Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages) |
24 December 2013 | Appointment of Miss Wonder Danso as a secretary (2 pages) |
17 January 2013 | Annual return made up to 10 January 2013 no member list (2 pages) |
17 January 2013 | Annual return made up to 10 January 2013 no member list (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|