Sheffield
S4 8LA
Director Name | Olivia Godia |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cherrywalk Chapel Town S35 1QR |
Director Name | Mrs Faith Waithigeni Kibutu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 357 Sicey Sheffield S5 0EG |
Director Name | Grace Waruguru Kimani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Everingham Crescent Sheffield S5 7LH |
Director Name | Rev Benson Mbure Kimaru |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Manchester Road Thurlstone Sheffield Southyorkshire S36 9QS |
Director Name | Merceline Achieng Ochieng |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Perkyln Terrace Sheffield S5 0AN |
Director Name | Esther Seka |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Maiton Street Sheffield S4 7ED |
Secretary Name | Mrs Olivia Godia |
---|---|
Status | Closed |
Appointed | 21 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 92 Earl Marshal Road Sheffield S4 8LA |
Director Name | Kenneth Chelule |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a The Parade Kingston Road Leatherhead KT22 7SR |
Director Name | Dr Rajwinder Singh Jutley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wood Lane Hucknall Notts NG15 6LR |
Secretary Name | Rev Benson Mbure Kimaru |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Manchester Road Thurlstone Sheffield Southyorkshire S36 9QS |
Registered Address | 92 Earl Marshal Road Sheffield S4 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2,393 |
Cash | £2,498 |
Current Liabilities | £105 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (4 pages) |
27 June 2016 | Application to strike the company off the register (4 pages) |
1 August 2015 | Annual return made up to 13 July 2015 no member list (8 pages) |
1 August 2015 | Annual return made up to 13 July 2015 no member list (8 pages) |
1 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
1 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
20 August 2014 | Director's details changed for Olivia Godia on 1 January 2013 (2 pages) |
20 August 2014 | Annual return made up to 13 July 2014 no member list (8 pages) |
20 August 2014 | Director's details changed for Olivia Godia on 1 January 2013 (2 pages) |
20 August 2014 | Director's details changed for Olivia Godia on 1 January 2013 (2 pages) |
20 August 2014 | Annual return made up to 13 July 2014 no member list (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Annual return made up to 13 July 2013 no member list (8 pages) |
8 August 2013 | Annual return made up to 13 July 2013 no member list (8 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
26 September 2012 | Appointment of Mrs Olivia Godia as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Olivia Godia as a secretary (1 page) |
26 September 2012 | Termination of appointment of Benson Kimaru as a secretary (1 page) |
26 September 2012 | Annual return made up to 13 July 2012 no member list (8 pages) |
26 September 2012 | Termination of appointment of Benson Kimaru as a secretary (1 page) |
26 September 2012 | Annual return made up to 13 July 2012 no member list (8 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
24 July 2011 | Annual return made up to 13 July 2011 no member list (9 pages) |
24 July 2011 | Annual return made up to 13 July 2011 no member list (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
18 October 2010 | Director's details changed for Olivia Godia on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Esther Seka on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Olivia Godia on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Olivia Godia on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
18 October 2010 | Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Grace Kimani on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Esther Seka on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
18 October 2010 | Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Grace Kimani on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Esther Seka on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Grace Kimani on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 September 2009 | Annual return made up to 13/07/09 (4 pages) |
5 September 2009 | Appointment terminated director kenneth chelule (1 page) |
5 September 2009 | Annual return made up to 13/07/09 (4 pages) |
5 September 2009 | Appointment terminated director kenneth chelule (1 page) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
10 September 2008 | Appointment terminate, director harminder kaur mehngar logged form (1 page) |
10 September 2008 | Appointment terminate, director harminder kaur mehngar logged form (1 page) |
1 September 2008 | Appointment terminate, director rajwinder singh jutley logged form (1 page) |
1 September 2008 | Appointment terminate, director rajwinder singh jutley logged form (1 page) |
14 August 2008 | Appointment terminated director rajwinder jutley (1 page) |
14 August 2008 | Appointment terminated director rajwinder jutley (1 page) |
11 August 2008 | Director and secretary's change of particulars / benson kimaru / 11/08/2008 (1 page) |
11 August 2008 | Annual return made up to 13/07/08 (5 pages) |
11 August 2008 | Director and secretary's change of particulars / benson kimaru / 11/08/2008 (1 page) |
11 August 2008 | Annual return made up to 13/07/08 (5 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (10 pages) |
23 July 2008 | Memorandum and Articles of Association (10 pages) |
23 July 2008 | Resolutions
|
13 July 2007 | Incorporation (20 pages) |
13 July 2007 | Incorporation (20 pages) |