Hendon
NW4 1RX
Secretary Name | Miss Adele Awad |
---|---|
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hazelwood Lane London N13 5EZ |
Director Name | Mrs Sulekha Joyce |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 August 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Lane London N13 5EZ |
Director Name | Miss Adele Awad |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Lane London N13 5EZ |
Director Name | Mr Malcolm Chuma Emodi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 August 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2016) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Lane London N13 5EZ |
Registered Address | Flat 10 Sunny Gardens Road London NW4 1RX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Notification of Malcolm Emodi as a person with significant control on 1 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Adele Awad as a director on 10 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Malcolm Chima Emodi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Cessation of Adele Awad as a person with significant control on 10 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 41 Hazelwood Lane London N13 5EZ United Kingdom to Flat 10 Sunny Gardens Road London NW4 1RX on 15 October 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 November 2016 | Termination of appointment of Malcolm Chuma Emodi as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Malcolm Chuma Emodi as a director on 23 November 2016 (1 page) |
30 August 2016 | Appointment of Mr Malcolm Chuma Emodi as a director on 10 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Malcolm Chuma Emodi as a director on 10 August 2016 (2 pages) |
4 August 2016 | Appointment of Miss Adele Awad as a director on 3 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Adele Awad as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Appointment of Miss Adele Awad as a director on 3 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Adele Awad as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Sulekha Joyce as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Sulekha Joyce as a director on 1 August 2016 (1 page) |
5 July 2016 | Termination of appointment of Malcolm Chuma Emodi as a director on 1 June 2016 (1 page) |
5 July 2016 | Appointment of Mrs Sulekha Joyce as a director on 1 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Sulekha Joyce as a director on 1 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Malcolm Chuma Emodi as a director on 1 June 2016 (1 page) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|