London
N15 6LH
Director Name | Ms Josephine Temi Akinwande |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(same day as company formation) |
Role | Business Lady |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warwick Road London E17 5NP |
Director Name | Mr Hassan Mahmood |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 June 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warwick Road London E17 5NP |
Director Name | Mr Hassan Mahmood |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45 Fairview Road Fairview Road London N15 6LH |
Registered Address | 45 Fairview Road Fairview Road London N15 6LH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Registered office address changed from 6 Warwick Road London E17 5NP England to 45 Fairview Road Fairview Road London N15 6LH on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Ms Daughn Robinson as a director on 31 March 2017 (2 pages) |
26 May 2017 | Appointment of Ms Daughn Robinson as a director on 31 March 2017 (2 pages) |
26 May 2017 | Registered office address changed from 6 Warwick Road London E17 5NP England to 45 Fairview Road Fairview Road London N15 6LH on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Hassan Mahmood as a director on 31 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Hassan Mahmood as a director on 31 March 2017 (1 page) |
7 July 2016 | Director's details changed for Mr Hassan Mahmmod on 5 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Hassan Mahmmod on 5 July 2016 (2 pages) |
15 June 2016 | Company name changed jta conultancy LTD\certificate issued on 15/06/16
|
15 June 2016 | Appointment of Mr Hassan Mahmmod as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Hassan Mahmmod as a director on 6 June 2016 (2 pages) |
15 June 2016 | Company name changed jta conultancy LTD\certificate issued on 15/06/16
|
14 June 2016 | Termination of appointment of Hassan Mahmood as a director on 6 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Hassan Mahmood as a director on 6 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Appointment of Mr Hassan Mahmood as a director on 25 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 167 Holland Park Avenue Flat 7 London W11 4UR United Kingdom to 6 Warwick Road London E17 5NP on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Hassan Mahmood as a director on 25 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Josephine Temi Akinwande as a director on 25 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 167 Holland Park Avenue Flat 7 London W11 4UR United Kingdom to 6 Warwick Road London E17 5NP on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Josephine Temi Akinwande as a director on 25 April 2016 (1 page) |
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|