South Norwood
SE25 4DL
Director Name | Miss Habiba-Nigist Ama Chika |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portland Road South Norwood London SE25 4PF |
Director Name | Leonard Robinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Head Chef |
Country of Residence | England |
Correspondence Address | 41a Warminster Road South Norwood SE25 4DL |
Website | jerkitup.co.uk |
---|
Registered Address | 57 High Street London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
4 at £1 | Habiba-nigist Chika 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,245 |
Cash | £615 |
Current Liabilities | £4,860 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 January 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 May 2017 | Registered office address changed from C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF to 57 High Street London SE25 6EF on 10 May 2017 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2017 | Registered office address changed from C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF to 57 High Street London SE25 6EF on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 September 2014 | Registered office address changed from C/O Miss Habiba-Nigist Chika Mr Leonard Robinson 8 Portland Road South Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Miss Habiba-Nigist Chika Mr Leonard Robinson 8 Portland Road South Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Habiba-Nigist Chika 8 Portland South Norwood Portland Road Sounth Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Habiba-Nigist Chika 8 Portland South Norwood Portland Road Sounth Norwood London SE25 4PF England to C/O Miss Habiba-Nigist Chika 8 Portland Road South Norwood London SE25 4PF on 26 September 2014 (1 page) |
9 June 2014 | Appointment of Habiba-Nigist Ama Chika as a director (2 pages) |
9 June 2014 | Appointment of Habiba-Nigist Ama Chika as a director (2 pages) |
9 June 2014 | Termination of appointment of Leonard Robinson as a director (2 pages) |
9 June 2014 | Termination of appointment of Leonard Robinson as a director (2 pages) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|