Company NamePride Of Our Motherland Limited
Company StatusDissolved
Company Number08074292
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Directors

Director NameMs Lynda Habersaath
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration4 months (closed 29 October 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Abbots Road
Edgware
HA8 0QP
Director NameMr Adams Abimiku
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkwoods
Rochester Road
Gravesend
DA12 2DW
Director NameMs Lynda Habersaath
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Road
Edgware
HA8 0QP
Director NameMiss Ngozi Ann Nwaizu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 14 East Block Peabody Buildings
Brodlove Lane
London
E1W 3DX
Secretary NameMs Ngozi Nwaizu
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 East Block Peabody Buildings
Brodlove Lane
London
E1W 3DX

Location

Registered Address1 Abbots Road
Edgware
HA8 0QP
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
2 July 2013Appointment of Ms Lynda Habersaath as a director on 1 July 2013 (2 pages)
2 July 2013Appointment of Ms Lynda Habersaath as a director (2 pages)
7 April 2013Termination of appointment of Lynda Habersaath as a director on 1 January 2013 (1 page)
7 April 2013Termination of appointment of Lynda Habersaath as a director (1 page)
12 February 2013Termination of appointment of Adams Abimiku as a director on 10 February 2013 (1 page)
12 February 2013Termination of appointment of Adams Abimiku as a director (1 page)
11 February 2013Termination of appointment of Adams Abimiku as a director on 10 February 2013 (1 page)
11 February 2013Termination of appointment of Ngozi Ann Nwaizu as a director on 10 February 2013 (1 page)
11 February 2013Termination of appointment of Adams Abimiku as a director (1 page)
11 February 2013Termination of appointment of Ngozi Nwaizu as a director (1 page)
22 May 2012Termination of appointment of Ngozi Nwaizu as a secretary (1 page)
22 May 2012Termination of appointment of Ngozi Nwaizu as a secretary on 18 May 2012 (1 page)
18 May 2012Incorporation
Statement of capital on 2012-05-18
  • GBP 30
(27 pages)
18 May 2012Incorporation
Statement of capital on 2012-05-18
  • GBP 30
(27 pages)