220 Albany Road Camberwell
London
SE5 0AW
Director Name | Ms Umu Sanu Bah |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 November 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Danesfield 220 Albany Road Camberwell London SE5 0AW |
Secretary Name | Mr Ibrahim Warne |
---|---|
Status | Closed |
Appointed | 15 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | Flat 2 Danesfield 220 Albany Road Camberwell London SE5 0AW |
Director Name | Mr Abdullah Barry |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 04 December 2013(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2014) |
Role | Commercial Director |
Country of Residence | Sierra Leone |
Correspondence Address | 45c Fenton Road Bo South Sierra Leone |
Registered Address | Flat 2 Danesfield 220 Albany Road Camberwell London SE5 0AW |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400 at £1 | Ibrahim Warne 57.14% Ordinary |
---|---|
300 at £1 | Umu Sanu Bah 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,928 |
Cash | £454 |
Current Liabilities | £12,194 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 April 2014 | Termination of appointment of Abdullah Barry as a director (1 page) |
15 April 2014 | Appointment of Mr Ibrahim Warne as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Abdullah Barry as a director (1 page) |
15 April 2014 | Termination of appointment of Abdullah Barry as a director (1 page) |
15 April 2014 | Appointment of Mr Ibrahim Warne as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Abdullah Barry as a director (1 page) |
21 December 2013 | Appointment of Mrs Umu Sanu Bah as a director (2 pages) |
21 December 2013 | Appointment of Mrs Umu Sanu Bah as a director (2 pages) |
21 December 2013 | Appointment of Mr Abdullah Barry as a director (2 pages) |
21 December 2013 | Appointment of Mr Abdullah Barry as a director (2 pages) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|