Bowyer Street
London
SE5 0XA
Secretary Name | Miss Jennifer Yatta Tengbeh |
---|---|
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Crossmount House Bowyer Street London SE5 0XA |
Director Name | Mr James Patrick Baihinga |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 25 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eastwell House Weston Street London SE1 4DH |
Secretary Name | Miss Jennifer Tengbeh Mamie Yatta Tengbeh |
---|---|
Status | Resigned |
Appointed | 11 February 2013(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 10 10 Crossmount House Bowyer Street London SE5 0XA |
Registered Address | 324-380 Bensham Lane Thornton Heath Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,470 |
Current Liabilities | £8,470 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
18 July 2015 | Registered office address changed from C/O the Director 10 10 Crossmount House Bowyer Street London SE5 0XA to C/O Miss Shalom Senoga 324-380 Bensham Lane Thornton Heath Bensham Lane Thornton Heath Surrey CR7 7EQ on 18 July 2015 (1 page) |
18 July 2015 | Termination of appointment of Jennifer Tengbeh Mamie Yatta Tengbeh as a secretary on 30 June 2015 (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 no member list (3 pages) |
15 April 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 June 2014 | Registered office address changed from Flat C Wellington Street London SE18 6PS on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from C/O the Director 10 10 Crossmount House Bowyer Street London SE5 0XA England on 30 June 2014 (1 page) |
29 June 2014 | Appointment of Miss Jennifer Tengbeh Mamie Yatta Tengbeh as a secretary (2 pages) |
23 June 2014 | Registered office address changed from Third Floor, 207 Regent Street London W1B 3HH England on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Paul Sobba Massaquoi on 11 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 no member list (2 pages) |
9 May 2014 | Registered office address changed from C/O Mr Paul Massaquoi. Mind and Respite Support 207 Regent Street London W1B 3HH England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Mr Paul Massaquoi. Mind and Respite Support 207 Regent Street London W1B 3HH England on 9 May 2014 (1 page) |
4 May 2014 | Termination of appointment of Jennifer Tengbeh as a secretary (1 page) |
2 August 2013 | Termination of appointment of James Baihinga as a director (1 page) |
2 August 2013 | Registered office address changed from 10 Crossmount House Bowyer Street London SE5 0XA on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 10 Crossmount House Bowyer Street London SE5 0XA on 2 August 2013 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 no member list (4 pages) |
14 May 2013 | Director's details changed for James Patrick Bathinga on 14 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Jennifer Tengbeh on 14 May 2013 (1 page) |
25 October 2012 | Company name changed southwark elderly support and management in care- C.I.C.\certificate issued on 25/10/12
|
16 October 2012 | Resolutions
|
20 September 2012 | Appointment of James Patrick Bathinga as a director (3 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Change of name notice (2 pages) |
14 May 2012 | Incorporation of a Community Interest Company (39 pages) |