Hornchurch
Essex
RM12 4AU
Director Name | Mr Ademola Gbadebo |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Sales Assstant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tiverton Road Edmonton London N18 1DW |
Director Name | Miss Anne Thompson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Huygens House Kinetic Crescent, Enfield London EN3 7FZ |
Registered Address | 464 Larkshall Road London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
11 July 2014 | Termination of appointment of Anne Thompson as a director (1 page) |
11 July 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
11 July 2014 | Termination of appointment of Anne Thompson as a director (1 page) |
11 July 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
11 July 2014 | Termination of appointment of Anne Thompson as a director (1 page) |
11 July 2014 | Registered office address changed from 8 Tiverton Road Edmonton London N18 1DW United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 8 Tiverton Road Edmonton London N18 1DW United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Anne Thompson as a director (1 page) |
15 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
11 September 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
11 September 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Incorporation (20 pages) |
4 April 2012 | Incorporation (20 pages) |