19-35 Sylvan Grove
London
SE15 1PD
Director Name | Mr Maung Ni |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Street London E7 8BZ |
Secretary Name | Mr Gulam Ali |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Green Street London E7 8BZ |
Telephone | 020 85521444 |
---|---|
Telephone region | London |
Registered Address | Pod 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
100 at £1 | Louis Andre Vestal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,847 |
Cash | £5,203 |
Current Liabilities | £29,244 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Registered office address changed from 56 Green Street London E7 8BZ to Pod 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 56 Green Street London E7 8BZ to Pod 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 25 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Maung Ni as a director on 29 May 2015 (1 page) |
24 June 2015 | Appointment of Mr Louis Andre Vestal as a director on 29 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Louis Andre Vestal as a director on 29 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Maung Ni as a director on 29 May 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 December 2014 | Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Ali as a secretary on 9 February 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 February 2013 | Incorporation (25 pages) |
8 February 2013 | Incorporation (25 pages) |