London
SE19 1TP
Director Name | Sandra Hatugari |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 30 April 2012(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beardell Street London SE19 1TP |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2012(same day as company formation) |
Correspondence Address | 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ |
Registered Address | 12 Beardell Street London SE19 1TP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
75 at £1 | Paul Brennan 75.00% Ordinary |
---|---|
25 at £1 | Sandra Hatugari 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,570 |
Cash | £86,686 |
Current Liabilities | £30,116 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 October 2012 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page) |
7 October 2012 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page) |
7 October 2012 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|