Chadwell Heath
Romford
Essex
RM6 6LS
Director Name | Mr Jabulani Sibanda |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH |
Director Name | Mrs Sibongile Sibanda |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH |
Secretary Name | Mr Jabulani Sibanda |
---|---|
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH |
Registered Address | C/O Fred Michael & Co 216 High Road Chadwell Heath Romford Essex RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Registered office address changed from 216 High Road Romford RM6 6LS England to C/O Fred Michael & Co 216 High Road Chadwell Heath Romford Essex RM6 6LS on 14 June 2019 (2 pages) |
12 June 2019 | Cessation of Sibongile Sibanda as a person with significant control on 22 March 2019 (1 page) |
12 June 2019 | Termination of appointment of Jabulani Sibanda as a director on 22 March 2019 (1 page) |
12 June 2019 | Registered office address changed from Flat 4 Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH United Kingdom to 216 High Road Romford RM6 6LS on 12 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Jabulani Sibanda as a secretary on 22 March 2019 (1 page) |
12 June 2019 | Termination of appointment of Sibongile Sibanda as a director on 22 March 2019 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|