Kentish Town
London
NW5 3QB
Director Name | Joha Mpamugo |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56b Ashmead Road Deptford London SE8 4DX |
Secretary Name | Joha Mpamugo |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 56b Ashmead Road Deptford London SE8 4DE |
Registered Address | 56b Ashmead Road Deptford London SE8 4DX |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Termination of appointment of Joha Mpamugo as a director (1 page) |
5 June 2013 | Termination of appointment of Joha Mpamugo as a secretary on 2 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Joha Mpamugo as a secretary (1 page) |
5 June 2013 | Termination of appointment of Joha Mpamugo as a director on 8 May 2013 (1 page) |
18 May 2012 | Secretary's details changed for Esther Mpamugo on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Esther Mpamugo on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Esther Mpamugo on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Esther Mpamugo on 18 May 2012 (1 page) |
14 May 2012 | Director's details changed for Esther Mpamugo on 12 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Esther Mpamugo on 12 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Ngozi Enem on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Ngozi Enem on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Ngozi Enem on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 56B Ashmead Road Deptford London SE8 4DE United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Ngozi Enem on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 56B Ashmead Road Deptford London SE8 4DE United Kingdom on 11 May 2012 (1 page) |
24 April 2012 | Incorporation of a Community Interest Company (43 pages) |
24 April 2012 | Incorporation of a Community Interest Company (43 pages) |