London
NW10 8TZ
Secretary Name | Dorothy Ighama Sadoh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 53 Twyford Road Harrow Middlesex HA2 0SH |
Secretary Name | Sally George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Garden Court Byron Road North Wembley Middx. HA0 3NY |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £489,890,403 |
Gross Profit | £399,232 |
Net Worth | £20,762 |
Cash | £57,656 |
Current Liabilities | £169,026 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 20 April 2017 (overdue) |
---|
21 December 2023 | Appointment of a liquidator (8 pages) |
---|---|
21 December 2023 | Notice of removal of liquidator by court (7 pages) |
10 September 2009 | Appointment of a liquidator (1 page) |
10 September 2009 | Appointment of a liquidator (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from empire house empire way wembley middlesex HA9 0EW (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from empire house empire way wembley middlesex HA9 0EW (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
15 June 2009 | Order of court to wind up (2 pages) |
15 June 2009 | Order of court to wind up (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from empire house 108-109 empire way wembley middlesex HA9 0EW (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from empire house 108-109 empire way wembley middlesex HA9 0EW (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
31 July 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
30 July 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
30 July 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
4 June 2007 | Return made up to 06/04/07; no change of members
|
4 June 2007 | Return made up to 06/04/07; no change of members
|
10 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 221-223 chingford mount road london E4 8LP (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 221-223 chingford mount road london E4 8LP (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: fitzgerald house 285 fore street london N9 0PD (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: fitzgerald house 285 fore street london N9 0PD (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: empire house empire way wembley middlesex HA9 0EW (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: empire house empire way wembley middlesex HA9 0EW (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 118 kingfisher way london NW10 8TZ (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 118 kingfisher way london NW10 8TZ (1 page) |
13 April 2005 | Ad 07/04/05--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |