Barnet
London
N20 0BB
Director Name | Mr Bula Bwakard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 835 Harrow Road Flat 3 Hammersmith And Fulham London NW10 5NH |
Director Name | Ornella Nsudila Soki |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Moss Hall Crescent Barnet London N12 8NY |
Director Name | Isalu Jean Mfinda |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | 2a Moss Hall Crescent Barnet London N12 8NY |
Secretary Name | Okito Ghenda |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Izampango Foundation 2a Moss Hall Crescent Barnet London N12 8NY |
Director Name | Scott Oldfield |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 835 Harrow Road Flat 3 Hammersmith And Fulham London NW10 5NH |
Director Name | Mr Mark Boulter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 835 Harrow Road Hammersmith And Fulham London NW10 5NH |
Registered Address | Flat 3 835 Harrow Road Hammersmith & Fulham London NW10 5NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£774 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 March 2021 | Termination of appointment of Mark Boulter as a director on 10 March 2021 (1 page) |
---|---|
20 January 2021 | Appointment of Mr Mark Boulter as a director on 30 December 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 February 2020 | Appointment of Mr Bula Bwakard as a director on 28 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Scott Oldfield as a director on 28 January 2020 (1 page) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 October 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Appointment of Scott Oldfield as a director on 29 May 2018 (2 pages) |
8 June 2018 | Termination of appointment of Okito Ghenda as a secretary on 29 May 2018 (2 pages) |
8 June 2018 | Termination of appointment of Isalu Jean Mfinda as a director on 29 May 2018 (1 page) |
18 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 September 2017 | Registered office address changed from 71 Russell Lane First Floor Barnet London N20 0BB to Flat 3 835 Harrow Road Hammersmith & Fulham London NW10 5NH on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from 71 Russell Lane First Floor Barnet London N20 0BB to Flat 3 835 Harrow Road Hammersmith & Fulham London NW10 5NH on 20 September 2017 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 17 September 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 17 September 2015 no member list (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 17 September 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 17 September 2014 no member list (4 pages) |
5 June 2014 | Director's details changed for Masumbuku Izampango Mbo on 9 May 2014 (3 pages) |
5 June 2014 | Director's details changed for Masumbuku Izampango Mbo on 9 May 2014 (3 pages) |
5 June 2014 | Director's details changed for Masumbuku Izampango Mbo on 9 May 2014 (3 pages) |
22 May 2014 | Registered office address changed from 2a Moss Hall Crescent Barnet London N12 8NY on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 2a Moss Hall Crescent Barnet London N12 8NY on 22 May 2014 (2 pages) |
14 January 2014 | Director's details changed for Mbo Masumbuku Izampang on 8 January 2014 (3 pages) |
14 January 2014 | Director's details changed for Mbo Masumbuku Izampang on 8 January 2014 (3 pages) |
14 January 2014 | Secretary's details changed for Ghenda Okito on 8 January 2014 (3 pages) |
14 January 2014 | Director's details changed for Mbo Masumbuku Izampang on 8 January 2014 (3 pages) |
14 January 2014 | Secretary's details changed for Ghenda Okito on 8 January 2014 (3 pages) |
14 January 2014 | Secretary's details changed for Ghenda Okito on 8 January 2014 (3 pages) |
2 January 2014 | Termination of appointment of Ornella Soki as a director (2 pages) |
2 January 2014 | Director's details changed for Masumbuku M'bo - Izampango on 11 December 2013 (3 pages) |
2 January 2014 | Termination of appointment of Ornella Soki as a director (2 pages) |
2 January 2014 | Director's details changed for Masumbuku M'bo - Izampango on 11 December 2013 (3 pages) |
17 September 2013 | Incorporation (52 pages) |
17 September 2013 | Incorporation (52 pages) |