London
E18 1JJ
Secretary Name | Mrs Janice Cromley Dawson |
---|---|
Status | Closed |
Appointed | 11 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 59a George Lane George Lane London E18 1JJ |
Director Name | Mrs Janice Cromley Dawson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 December 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 59a George Lane London E18 1JJ |
Registered Address | 59a George Lane London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
1 at £1 | Jason Dawson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 December 2015 | Appointment of Mrs Janice Cromley Dawson as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Janice Cromley Dawson as a director on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mrs Janice Cromley Dawson as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Janice Cromley Dawson as a director on 11 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Janice Cromley Dawson as a director on 16 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Janice Cromley Dawson as a director on 16 November 2015 (2 pages) |
4 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|