London
W2 3AA
Director Name | Diadema Investments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 January 2020) |
Correspondence Address | 46 Queens Gardens 46 Queens Gardens Flat 6 London W2 3AA |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road, Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Marwan Hamza |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 2019) |
Role | Business Man , Computer Sciences |
Country of Residence | Qatar |
Correspondence Address | 46 Queens Gardens Flat 6 46 Queens Gardens London W2 3AA |
Director Name | Mr Benjamin Wambua Makau |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2019) |
Role | Accountant |
Country of Residence | Qatar |
Correspondence Address | 46 Queens Gardens Flat 6 46 Queens Gardens London W2 3AA |
Director Name | Mrs Esther Ndungu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 2019) |
Role | Business Woman |
Country of Residence | Kenya |
Correspondence Address | Al Jabor Villas 2 Matar Qadeem No 29 Doha 974 Qatar |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | Flat 6, 46 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Termination of appointment of Esther Ndungu as a director on 7 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Marwan Hamza as a director on 11 February 2019 (1 page) |
12 February 2019 | Notification of Alice Herrehamn as a person with significant control on 11 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Benjamin Wambua Makau as a director on 10 February 2019 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
21 August 2018 | Appointment of Mrs Alice Herrehamn as a director on 20 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Benjamin Wambua Makau as a director on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Cfs Secretaries Limited as a director on 17 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Cfs Secretaries Limited as a secretary on 17 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
21 August 2018 | Resolutions
|
21 August 2018 | Appointment of Mr Marwan Hamza as a director on 20 August 2018 (2 pages) |
20 August 2018 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 6, 46 Queens Gardens London United Kingdom W2 3AA on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mrs Esther Ndungu as a director on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Diadema Investments Ltd as a director on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Diadema Investments Ltd as a person with significant control on 17 August 2018 (2 pages) |
20 August 2018 | Cessation of Bryan Anthony Thornton as a person with significant control on 17 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Bryan Anthony Thornton as a director on 17 August 2018 (1 page) |
31 May 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
2 June 2017 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017 (1 page) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|