Southwark
London
SE15 6BT
Secretary Name | Yaw Dabanka |
---|---|
Nationality | German |
Status | Closed |
Appointed | 29 December 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Koertestrasse Berlin Kreuzberg 10967 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £109,345 |
Net Worth | £16,324 |
Cash | £9,634 |
Current Liabilities | £33,751 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (8 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (8 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (8 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (8 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (8 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (8 pages) |
22 July 2010 | Registered office address changed from 14 Comfort Street London SE15 6BT on 22 July 2010 (3 pages) |
22 July 2010 | Registered office address changed from 14 Comfort Street London SE15 6BT on 22 July 2010 (3 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of affairs with form 4.19 (11 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of affairs with form 4.19 (11 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Kofi Atta Dabanka on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Kofi Atta Dabanka on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 January 2009 | Director's Change of Particulars / kofi dabanka / 29/12/2008 / Occupation was: manager, now: consultant (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / kofi dabanka / 29/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / yaw dabanka / 29/12/2008 (1 page) |
6 January 2009 | Secretary's Change of Particulars / yaw dabanka / 29/12/2008 / HouseName/Number was: , now: 4; Street was: 4 koertestrasse, now: koertestrasse; Region was: kreuzberg 140, now: kreuzberg; Post Code was: , now: 10967 (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
7 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 29/12/04--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 29/12/04--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
14 February 2005 | Secretary resigned (1 page) |
29 December 2004 | Incorporation (14 pages) |
29 December 2004 | Incorporation (14 pages) |