Thamesmead South
London
SE2 9UN
Secretary Name | MacDonald Emuobonuvie Mukoro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Network Engineer |
Correspondence Address | 67 Portmeadow Walk Thamesmead South London SE2 9UN |
Director Name | Emma Louise Mukoro |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Ac Technician |
Correspondence Address | 97 Ling Road Canning Town London E16 4AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 50a Leigh Road Leigh WN7 1QR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £44,577 |
Gross Profit | £44,577 |
Net Worth | -£4,502 |
Current Liabilities | £8,541 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (2 pages) |
1 May 2012 | Application to strike the company off the register (2 pages) |
25 April 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 April 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 May 2010 | Registered office address changed from 67 Portmeadow Walk Thamesmead South London SE2 9UN on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 67 Portmeadow Walk Thamesmead South London SE2 9UN on 20 May 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 February 2010 | Termination of appointment of Emma Mukoro as a director (4 pages) |
8 February 2010 | Termination of appointment of Emma Mukoro as a director (4 pages) |
13 November 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Return made up to 28/03/08; no change of members (10 pages) |
22 July 2009 | Return made up to 28/03/08; no change of members (10 pages) |
4 June 2009 | Director and secretary's change of particulars / macdonald mukoro / 02/01/2009 (1 page) |
4 June 2009 | Director and Secretary's Change of Particulars / macdonald mukoro / 02/01/2009 / HouseName/Number was: , now: 67; Street was: 97 ling road, now: portmeadow walk; Area was: canning town, now: thamesmead south; Post Code was: E16 4AW, now: SE2 9UN (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 97 ling road canning town london E16 4AW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 97 ling road canning town london E16 4AW (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
30 July 2007 | Return made up to 28/03/07; full list of members (7 pages) |
30 July 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
19 April 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
19 April 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 April 2004 | Accounts made up to 31 March 2004 (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (12 pages) |
28 March 2003 | Incorporation (12 pages) |