Blackheath
London
SE3 0EB
Director Name | Ms Isabel Malou |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Unit 9 Blackheath Business Estate 78b Blackheath Hill London SE10 8BA |
Director Name | Mr Victor Yao Tettey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2020) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 33 Brook Lane Blackheath London SE3 0EB |
Registered Address | 33 Brook Lane Blackheath London SE3 0EB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
1 at £1 | Frank Agbemafle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£905 |
Current Liabilities | £905 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2017 | Notification of Victor Yao Tettey as a person with significant control on 26 August 2017 (2 pages) |
---|---|
26 August 2017 | Appointment of Mr Victor Yao Tettey as a director on 16 August 2017 (2 pages) |
26 March 2017 | Termination of appointment of Isabel Malou as a director on 26 March 2017 (1 page) |
26 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Registered office address changed from 33 Brook Lane Blackheath London SE3 0EB England to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Ms Isabel Malou as a director on 14 February 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2016 | Registered office address changed from Unit 9 Blackheath Business Estate 78B Blackheath Hill London SE10 8BA to 33 Brook Lane Blackheath London SE3 0EB on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Frank Agbemafle on 1 January 2014 (2 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Director's details changed for Mr Frank Agbemafle on 1 May 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Frank Agbemafle on 1 May 2014 (2 pages) |
15 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from 161 Kings Down Ave Croydon CR2 6QN England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 161 Kings Down Ave Croydon CR2 6QN England on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Frank Agbemafle on 10 May 2014 (2 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Incorporation (20 pages) |