London
SE15 2EA
Director Name | Miss Aichata Diaby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 August 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 50 Mayeswood Road London SE12 9RP |
Director Name | Mr Alexis Nda Kouadio |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 76 Selhurst New Road London SE25 5PU |
Director Name | Ange Chrislene Kouko |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 77 Longfield Crescent London SE26 4DT |
Secretary Name | Alexis Nda Kouadio |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Mayeswood Road London SE12 9RP |
Director Name | Mr Nda Alexis Kouadio |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 March 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Mayeswood Road London SE12 9RP |
Registered Address | 76 Selhurst New Road London SE25 5PU |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,607 |
Cash | £105 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Registered office address changed from 77 Longfield Crescent London London SE26 4DT to 76 Selhurst New Road London SE25 5PU on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Fleur Isabelle Likikouet on 5 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 77 Longfield Crescent London London SE26 4DT to 76 Selhurst New Road London SE25 5PU on 30 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Alexis Nda Kouadio as a director on 12 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Ange Chrislene Kouko as a director on 5 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Alexis Nda Kouadio as a director on 12 January 2015 (2 pages) |
13 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
7 October 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
7 October 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
14 March 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
27 March 2013 | Termination of appointment of Nda Kouadio as a director (1 page) |
27 March 2013 | Appointment of Miss Aichata Diaby as a director (2 pages) |
27 March 2013 | Termination of appointment of Alexis Kouadio as a secretary (1 page) |
27 March 2013 | Termination of appointment of Alexis Kouadio as a secretary (1 page) |
27 March 2013 | Appointment of Miss Aichata Diaby as a director (2 pages) |
27 March 2013 | Termination of appointment of Nda Kouadio as a director (1 page) |
19 March 2013 | Appointment of Mr Nda Alexis Kouadio as a director (2 pages) |
19 March 2013 | Appointment of Mr Nda Alexis Kouadio as a director (2 pages) |
15 February 2013 | Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Fleur Isabellle Likikouet on 15 February 2013 (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|