About

Registered Number: 07975310
Date of Incorporation: 05/03/2012 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 2 months ago)
Registered Address: 17 Tine Road, Chigwell, Essex, IG7 4HP

 

Fifi's Ivory Store Ltd was registered on 05 March 2012, it has a status of "Dissolved". The companies directors are Ahua, Eba Kouba Fernande, Adeniji, Anthony, Ahua, Eba Kouba Fernande, Kouman, Kobenan Boris Stephane, Kouman, Kobenan Boris Stephane, Destephen, Aissatou Laila, Kouman, Kobenan Boris Stephane. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESTEPHEN, Aissatou Laila 05 March 2012 15 February 2013 1
KOUMAN, Kobenan Boris Stephane 05 March 2012 06 March 2012 1
Secretary Name Appointed Resigned Total Appointments
AHUA, Eba Kouba Fernande 16 September 2016 - 1
ADENIJI, Anthony 10 September 2016 12 January 2017 1
AHUA, Eba Kouba Fernande 06 March 2012 31 May 2016 1
KOUMAN, Kobenan Boris Stephane 01 January 2016 01 February 2016 1
KOUMAN, Kobenan Boris Stephane 05 March 2012 06 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 28 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AP03 - Appointment of secretary 21 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 20 July 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 07 February 2016
TM02 - Termination of appointment of secretary 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
AP03 - Appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 05 December 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 05 July 2013
CERTNM - Change of name certificate 14 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
CERTNM - Change of name certificate 10 June 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 01 March 2013
SH01 - Return of Allotment of shares 22 May 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 21 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
SH01 - Return of Allotment of shares 08 March 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.