Millmead Road
London
N17 9QU
Director Name | Mr Eddie Charles |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Suite 62 Millmead Business Centre Millmead Road London N17 9QU |
Director Name | Earvin Kelvin Kamau |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 December 2013(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 82 Millmead Business Centre Millmead Road London N17 9QU |
Registered Address | Suite 82 Millmead Business Centre Millmead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
100 at £1 | Earvin Kelvin Kamau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,701 |
Cash | £27,955 |
Current Liabilities | £45,761 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Completion of winding up (1 page) |
14 February 2018 | Order of court to wind up (2 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Notification of Eddie Charles as a person with significant control on 9 November 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 September 2017 | Notification of Eddie Charles as a person with significant control on 9 November 2016 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Appointment of Mr Eddie Charles as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Eddie Charles as a director on 9 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Earvin Kelvin Kamau as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Earvin Kelvin Kamau as a director on 9 November 2016 (1 page) |
15 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 December 2013 | Registered office address changed from Suite 62 Millmead Business Centre Millmead Road London N17 9QU England on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 62 Millmead Business Centre Millmead Road London N17 9QU England on 6 December 2013 (2 pages) |
6 December 2013 | Termination of appointment of Eddie Charles as a director (2 pages) |
6 December 2013 | Appointment of Earvin Kelvin Kamau as a director (3 pages) |
6 December 2013 | Appointment of Earvin Kelvin Kamau as a director (3 pages) |
6 December 2013 | Termination of appointment of Eddie Charles as a director (2 pages) |
6 December 2013 | Registered office address changed from Suite 62 Millmead Business Centre Millmead Road London N17 9QU England on 6 December 2013 (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|