Belvedere
DA17 5PL
Director Name | Mrs Jennifer Kizito |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Renshaw Close Belvedere DA17 5PL |
Secretary Name | Miss Lynette Nabweteme |
---|---|
Status | Closed |
Appointed | 05 February 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 8 Renshaw Close Belvedere DA17 5PL |
Registered Address | 8 Renshaw Close Belvedere DA17 5PL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 8 Renshaw Close Belvedere DA17 5PL on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 8 Renshaw Close Belvedere DA17 5PL on 12 June 2017 (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 May 2016 | Registered office address changed from 8 Renshaw Close Belvedere Kent DA17 5PL United Kingdom to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 8 Renshaw Close Belvedere Kent DA17 5PL United Kingdom to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page) |
26 February 2016 | Director's details changed for Mr Frank Kizito on 17 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mrs Jennifer Kizito on 18 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mrs Jennifer Kizito on 18 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Frank Kizito on 17 January 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Miss Lynette Nabweteme on 24 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Miss Lynette Nabweteme on 24 February 2016 (1 page) |
5 February 2016 | Appointment of Miss Lynette Nabweteme as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Miss Lynette Nabweteme as a secretary on 5 February 2016 (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|