Kennington
London
SE11 6NP
Secretary Name | Sui Lin Elaine Tok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 September 2013) |
Role | Company Director |
Correspondence Address | 5 Saperton Walk Kennington London SE11 6NP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
20 April 2012 | Statement of affairs with form 4.19 (7 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of affairs with form 4.19 (7 pages) |
13 April 2012 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 April 2012 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
11 February 2011 | Appointment of Sui Lin Elaine Tok as a secretary (3 pages) |
11 February 2011 | Appointment of Sui Lin Elaine Tok as a director (3 pages) |
11 February 2011 | Appointment of Sui Lin Elaine Tok as a director (3 pages) |
11 February 2011 | Appointment of Sui Lin Elaine Tok as a secretary (3 pages) |
13 January 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 January 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Company name changed trovale LIMITED\certificate issued on 30/09/10
|
29 September 2010 | Incorporation (49 pages) |
29 September 2010 | Incorporation (49 pages) |