Dartford
Kent
DA2 7HA
Director Name | Ms Wonder Danso |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 18 June 2014(2 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Birchwood Road Dartford Kent DA2 7HA |
Director Name | Mr Abbeam Ampomah Danso |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Winifred Road Dagenham Essex RM8 1PP |
Registered Address | 1st Floor 777-787 Old Kent Road Peckham London Southwark SE15 1NZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2020 | Application to strike the company off the register (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
20 April 2017 | Director's details changed for Miss Wonder Danso on 17 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Miss Wonder Danso on 17 April 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
16 July 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
16 July 2015 | Director's details changed for Miss Wonder Danso on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Miss Wonder Danso on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Termination of appointment of Abbeam Danso as a director (1 page) |
18 June 2014 | Termination of appointment of Abbeam Danso as a director (1 page) |
18 June 2014 | Appointment of Miss Wonder Danso as a director (2 pages) |
18 June 2014 | Termination of appointment of Abbeam Danso as a director (1 page) |
18 June 2014 | Termination of appointment of Abbeam Danso as a director (1 page) |
18 June 2014 | Appointment of Miss Wonder Danso as a director (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 July 2013 | Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England on 14 July 2013 (1 page) |
14 July 2013 | Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England on 14 July 2013 (1 page) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
29 June 2013 | Appointment of Miss Wonder Danso as a secretary (2 pages) |
29 June 2013 | Appointment of Miss Wonder Danso as a secretary (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|