Camden
NW1 7JE
Director Name | Mr Gerald Sagoe |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Buck Street Camden NW1 8NJ |
Secretary Name | Rene Zoe Frimpong |
---|---|
Status | Closed |
Appointed | 03 July 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 110 Hampstead Road Kings Cross London NW1 2LS |
Secretary Name | Mr Gerald Sagoe |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Martley Drive Ilford Essex IG2 6SH |
Secretary Name | Mr Cyril Nelson Ofori |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Sedgmoor Place Camberwell Inner London SE5 7SE |
Registered Address | 5-7 Buck Street Camden London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Cyril Nelson Ofori 50.00% Ordinary |
---|---|
50 at £1 | Gerald Sagoe 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2019 | Voluntary strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Gerald Sagoe as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Gerald Sagoe on 9 August 2018 (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Change of details for Gerald Sagoe as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 110 Hampstead Raod King Cross London NW1 2LS United Kingdom to 5-7 Buck Street Camden London Uk NW1 8NJ on 30 April 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 July 2017 | Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Friendly Accountants C/O Doshi London Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 110 Hampstead Raod King Cross London NW1 2LS on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Rene Zoe Frimpong as a secretary on 3 July 2017 (2 pages) |
11 July 2017 | Notification of Gerald Sagoe as a person with significant control on 1 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Cyril Nelson Ofori as a secretary on 3 July 2017 (1 page) |
11 July 2017 | Appointment of Rene Zoe Frimpong as a secretary on 3 July 2017 (2 pages) |
11 July 2017 | Notification of Gerald Sagoe as a person with significant control on 1 May 2017 (2 pages) |
11 July 2017 | Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 1 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Cyril Nelson Ofori as a secretary on 3 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Gerald Sagoe as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Friendly Accountants C/O Doshi London Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 110 Hampstead Raod King Cross London NW1 2LS on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 1 May 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 July 2016 | Director's details changed for Mr Cyril Nelson Ofori on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Cyril Nelson Ofori on 8 July 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2016 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Administrative restoration application (4 pages) |
22 January 2016 | Administrative restoration application (4 pages) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Director's details changed for Mr Cyril Nelson Ofori on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Cyril Nelson Ofori on 20 March 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 December 2013 | Registered office address changed from 37 Camden High Street Camden Inner London NW1 7JE on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 37 Camden High Street Camden Inner London NW1 7JE on 23 December 2013 (1 page) |
12 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 August 2013 | Termination of appointment of Gerald Sagoe as a secretary (1 page) |
6 August 2013 | Termination of appointment of Gerald Sagoe as a secretary (1 page) |
10 June 2013 | Registered office address changed from 210 Gateway Business Centre Room 11 Church Road, Leyton London E10 7JQ United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 210 Gateway Business Centre Room 11 Church Road, Leyton London E10 7JQ United Kingdom on 10 June 2013 (2 pages) |
3 May 2012 | Incorporation (46 pages) |
3 May 2012 | Incorporation (46 pages) |