London
NW1 8NL
Director Name | Mr Aliou Toure |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Malian |
Status | Closed |
Appointed | 20 November 2014(same day as company formation) |
Role | Musician |
Country of Residence | Mali |
Correspondence Address | Ground Floor 31 Kentish Road London NW1 8NL |
Director Name | Mr Garba Oumar Toure |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Malian |
Status | Closed |
Appointed | 20 November 2014(same day as company formation) |
Role | Musician |
Country of Residence | Mali |
Correspondence Address | Ground Floor 31 Kentish Road London NW1 8NL |
Director Name | Mr Oumar Abdourhamane Toure |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Malian |
Status | Closed |
Appointed | 20 November 2014(same day as company formation) |
Role | Musician |
Country of Residence | Mali |
Correspondence Address | Ground Floor 31 Kentish Road London NW1 8NL |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ground Floor 31 Kentish Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aliou Toure 25.00% Ordinary |
---|---|
1 at £1 | Garba Oumar Toure 25.00% Ordinary |
1 at £1 | Nathanael Dembele 25.00% Ordinary |
1 at £1 | Oumar Abdourhamane Toure 25.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2017 | Compulsory strike-off action has been suspended (1 page) |
11 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 January 2015 | Appointment of Mr Garba Oumar Toure as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Oumar Abdourhamane Toure as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Nathanael Dembele as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Oumar Abdourhamane Toure as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Garba Oumar Toure as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Nathanael Dembele as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Aliou Toure as a director on 20 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Aliou Toure as a director on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Graham Cowan as a director on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Graham Cowan as a director on 20 November 2014 (1 page) |
20 November 2014 | Incorporation
Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation
Statement of capital on 2014-11-20
|