Harlow
Essex
CM18 6EB
Director Name | Mr Wilfred Awuku Djan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 01 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19b Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Alphonsina Laryea |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Doran Court Central Park Road London E6 3AA |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 126 Nicholls Field Harlow Essex CM18 6EB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
1 at £1 | Tim Yawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £100 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-04-27
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 5 April 2011 (1 page) |
24 August 2010 | Appointment of Alphonsina Laryea as a director (2 pages) |
24 August 2010 | Appointment of Mr Wilfred Awuku Djan as a director (2 pages) |
8 February 2010 | Appointment of Tim Yawson as a director (3 pages) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |