Eley Road Edmonton
London
N18 3BB
Secretary Name | Mr Gordon Ntim |
---|---|
Status | Closed |
Appointed | 12 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Unit 19e Eley Trading Estate Eley Road Edmonton London N18 3BB |
Director Name | Mr Nana Agyeman Luther |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19e Eley Trading Estate Eley Road Edmonton London N18 3BB |
Secretary Name | Ms Nana Agyeman Gyebi |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 19e Eley Trading Estate Eley Road Edmonton London N18 3BB |
Director Name | Mr George Akwasi Acheampong |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 2016) |
Role | Bdm |
Country of Residence | United Kingdom |
Correspondence Address | 20 Watson Avenue London E6 2BP |
Registered Address | Unit 19e Eley Trading Estate Eley Road Edmonton London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
50 at £1 | George Akwasi Acheampong 50.00% Ordinary |
---|---|
50 at £1 | Gordon Ntim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,252 |
Cash | £3,215 |
Current Liabilities | £61,391 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Termination of appointment of George Akwasi Acheampong as a director on 4 January 2016 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 December 2015 | Appointment of Mr George Akwasi Acheampong as a director on 21 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Nana Agyeman Luther as a director on 20 November 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2014 | Termination of appointment of Nana Agyeman Gyebi as a secretary on 15 August 2013 (1 page) |
14 August 2014 | Appointment of Mr Gordon Ntim as a secretary on 12 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of a secretary (1 page) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 January 2013 | Company name changed konim logistiks LTD\certificate issued on 28/01/13
|
22 January 2013 | Company name changed k&n secure storage containers logistiks uk LTD.\certificate issued on 22/01/13
|
17 January 2013 | Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 17 January 2013 (1 page) |
3 December 2012 | Incorporation (28 pages) |