Company NameFertilaid40 Cic
Company StatusDissolved
Company Number08043028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2012(12 years ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Directors

Director NameMrs Ngozi Christine Enem
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleProject Finance
Country of ResidenceEngland
Correspondence Address179b Prince Of Wales Road
Kentish Town
London
NW5 3QB
Director NameJoha Mpamugo
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56b Ashmead Road
Deptford
London
SE8 4DX
Secretary NameJoha Mpamugo
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address56b Ashmead Road
Deptford
London
SE8 4DE

Location

Registered Address56b Ashmead Road
Deptford
London
SE8 4DX
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
5 June 2013Termination of appointment of Joha Mpamugo as a director (1 page)
5 June 2013Termination of appointment of Joha Mpamugo as a secretary on 2 June 2013 (1 page)
5 June 2013Termination of appointment of Joha Mpamugo as a secretary (1 page)
5 June 2013Termination of appointment of Joha Mpamugo as a director on 8 May 2013 (1 page)
18 May 2012Secretary's details changed for Esther Mpamugo on 18 May 2012 (1 page)
18 May 2012Director's details changed for Esther Mpamugo on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Esther Mpamugo on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Esther Mpamugo on 18 May 2012 (1 page)
14 May 2012Director's details changed for Esther Mpamugo on 12 May 2012 (2 pages)
14 May 2012Director's details changed for Esther Mpamugo on 12 May 2012 (2 pages)
11 May 2012Director's details changed for Ngozi Enem on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Ngozi Enem on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Ngozi Enem on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 56B Ashmead Road Deptford London SE8 4DE United Kingdom on 11 May 2012 (1 page)
11 May 2012Director's details changed for Ngozi Enem on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 56B Ashmead Road Deptford London SE8 4DE United Kingdom on 11 May 2012 (1 page)
24 April 2012Incorporation of a Community Interest Company (43 pages)
24 April 2012Incorporation of a Community Interest Company (43 pages)