Croydon
CR0 1BG
Director Name | Mr Allen Strong |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Liberian |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Flat 1 95 South End Croydon CR0 1BG |
Secretary Name | Mr Allen Strong |
---|---|
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 95 South End Croydon CR0 1BG |
Website | www.medialikes.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 993474658 |
Telephone region | Mobile |
Registered Address | 95 South End Croydon CR0 1BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Saidi Fetwi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,312 |
Cash | £681 |
Current Liabilities | £16,994 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Allen Strong as a secretary on 1 September 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Termination of appointment of Allen Strong as a director on 1 January 2015 (1 page) |
16 March 2015 | Appointment of Mrs Saidi Fetwi as a director on 1 January 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Saidi Fetwi as a director on 1 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Allen Strong as a director on 1 January 2015 (1 page) |
29 September 2014 | Registered office address changed from 1 Summer Trees Sunbury-on-Thames Middlesex TW16 5DY to 95 South End Croydon CR0 1BG on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 July 2014 | Registered office address changed from Flat 1 95 South End Croydon CR0 1BG England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Flat 1 95 South End Croydon CR0 1BG England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 July 2013 | Incorporation (25 pages) |