Stratford
London
E15 3QT
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mark Liberman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O B W Holman & Co 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
24 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
26 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mark Libelman on 26 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mark Libelman on 26 June 2010 (2 pages) |
31 July 2009 | Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2009 | Ad 30/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 July 2009 | Director appointed mark libelman (2 pages) |
20 July 2009 | Director appointed mark libelman (2 pages) |
1 July 2009 | Appointment Terminated Director dunstana davies (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 6-8 underwood street london N1 7JQ (1 page) |
1 July 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 6-8 underwood street london N1 7JQ (1 page) |
1 July 2009 | Appointment terminated director dunstana davies (1 page) |
1 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 June 2009 | Incorporation (19 pages) |
26 June 2009 | Incorporation (19 pages) |