West Hampstead
London
NW6 1BE
Secretary Name | Mrs Yvonne Gerelda Josiah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | L101 Odhams Walk Long Acre London WC2N 4DL |
Director Name | Idris Adekundle Babatunde |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 June 2003) |
Role | Engineer |
Correspondence Address | 19c St Leonards Square London NW5 3HL |
Director Name | Musa Joh |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | Gambian |
Status | Closed |
Appointed | 05 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 June 2003) |
Role | Arts Promotion |
Correspondence Address | 35 Wearside Road London SE13 7UL |
Director Name | Mr Taiwo Jegede |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Sculptor |
Correspondence Address | 39 Sterling Road London W22 5BL |
Director Name | Ms Agatha Camilla Joseph |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1993) |
Role | Education Officer |
Correspondence Address | 15 Queenscourt Wembley Middlesex HA9 7QX |
Director Name | Mr Tommy Mohojane |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1993) |
Role | Research Officer |
Correspondence Address | 16 Sheldon Road London NW2 3AJ |
Registered Address | L101 Odhams Walk Longacre London WC2N 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,779 |
Cash | £3,243 |
Current Liabilities | £3,927 |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
28 February 2002 | Annual return made up to 14/11/01 (4 pages) |
9 April 2001 | Annual return made up to 14/11/99 (4 pages) |
9 April 2001 | Annual return made up to 14/11/00 (4 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 May 1999 | Annual return made up to 14/11/98 (4 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 July 1998 | Director resigned (1 page) |
21 June 1998 | Annual return made up to 14/11/97 (4 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 December 1996 | Annual return made up to 14/11/96 (4 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 May 1996 | Annual return made up to 14/11/95 (4 pages) |
9 April 1995 | Annual return made up to 14/11/94 (4 pages) |