London
SE8 3AJ
Director Name | Eyewu Louise Lamidi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Stoneleigh Avenue Enfield EN1 4HH |
Secretary Name | Kes Walker-Nthenda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Latymer Way Edmonton N9 9UB |
Secretary Name | Mr Gavin Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Filey Waye Ruislip Manor Middlesex HA4 9AY |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £8,205 |
Cash | £162 |
Current Liabilities | £82,261 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2017 | Liquidators' statement of receipts and payments to 6 May 2017 (14 pages) |
---|---|
7 July 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (10 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 6 May 2015 (12 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 6 May 2015 (12 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 6 May 2015 (12 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
22 May 2014 | Registered office address changed from 2701 Aragon Tower George Beard Road London SE8 3AJ on 22 May 2014 (2 pages) |
13 May 2014 | Statement of affairs with form 4.19 (5 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
20 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 December 2012 | Registered office address changed from 1612 Aragon Tower George Beard Road London SE8 3AJ on 18 December 2012 (1 page) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 August 2012 | Termination of appointment of Gavin Fernandes as a secretary (1 page) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Kes Walker-Nthenda on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 33 latymer way edmonton N9 9UB (1 page) |
6 March 2008 | Director's change of particulars / kes walker-nthenda / 06/03/2008 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
14 November 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
3 November 2006 | Incorporation (15 pages) |