London
SW11 2TB
Director Name | Mr Doye Teido Agama |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | St Johns Rectory Railton Terrace Manchester M9 4WE |
Registered Address | 1d Shillington Old School 181 Este Road London SW11 2TB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2022 | Change of details for Mr Anders Michael Berg Timms as a person with significant control on 17 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Anders Michael Berg Timms on 17 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Anders Michael Berg Timms on 17 May 2022 (2 pages) |
9 May 2022 | Registered office address changed from C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England to 1D Shillington Old School 181 Este Road London SW11 2TB on 9 May 2022 (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
8 October 2019 | Previous accounting period extended from 29 October 2018 to 31 March 2019 (1 page) |
7 October 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
8 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
1 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
4 July 2018 | Directors' register information at 4 July 2018 on withdrawal from the public register (1 page) |
4 July 2018 | Withdrawal of the directors' register information from the public register (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of Doye Teido Agama as a director on 31 December 2017 (1 page) |
2 March 2018 | Cessation of Doye Agama as a person with significant control on 31 December 2017 (1 page) |
2 March 2018 | Elect to keep the directors' register information on the public register (1 page) |
2 March 2018 | Registered office address changed from C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England to C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF on 2 March 2018 (1 page) |
2 March 2018 | Registered office address changed from St Johns Rectory Railton Terrace Moston Manchester M9 4WE England to C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF on 2 March 2018 (1 page) |
14 November 2017 | Registered office address changed from 3 Park Street Macclesfield Cheshire SK11 6SR United Kingdom to St Johns Rectory Railton Terrace Moston Manchester M9 4WE on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 3 Park Street Macclesfield Cheshire SK11 6SR United Kingdom to St Johns Rectory Railton Terrace Moston Manchester M9 4WE on 14 November 2017 (1 page) |
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|