8 Wilmount Street
London
SE18 6EN
Director Name | Mrs Astrid Sabine Agnes Hardwicke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2008) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 2 Greenstreet Hill London SE14 5SR |
Director Name | Rev Monachiel Nana Jehu Appiah |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 14 October 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 May 2008) |
Role | Project Co Ordinator |
Correspondence Address | 35 Wesley Close West Walworth London SE17 3AU |
Director Name | Kwasi Ababio Prakah Asante |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 18 January 2005(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Computers Programmer |
Correspondence Address | 104 Croydon Road Plaistow London E13 8ER |
Secretary Name | Eva Naa Kwarley Adom |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 20 February 2005(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 May 2008) |
Role | Trainer Comm Worker |
Correspondence Address | 50 Maynard Close Erith Kent DA8 2BQ |
Director Name | Mrs Chika Alice Atimond |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 1993) |
Role | Community Worker |
Correspondence Address | 37 Amies Street Battersea London SW11 2JL |
Director Name | Mr Kwamina Okyir Sackey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 1993) |
Role | Accountant |
Correspondence Address | 15 Thanington Court London SE9 2JF |
Secretary Name | Mrs Grace Olabisi Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 98 Adelaide Avenue Brockley London SE4 1YR |
Director Name | Wasiu Alade Oloyede |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 28 Aragon Longshore London SE8 3AH |
Director Name | Bolo Omola |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 29 August 1993) |
Role | Civil Servant |
Correspondence Address | 19 Bembridge House Pepys Estate Deptford London SE8 3AT |
Director Name | Alhaji Karama Mohammed |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 29 August 1993) |
Role | Chartered Transporter |
Correspondence Address | 18 Walton Close London SW8 2UT |
Secretary Name | Temilade Mujidai Abimbolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 29 August 1993) |
Role | Company Director |
Correspondence Address | Flat 17 Nansen Village 21 Woodside Avenue London N12 8AQ |
Director Name | Alifa Salami |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 May 1993(2 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 August 1992) |
Role | Accountant |
Correspondence Address | 86 Southwark Park Road London N16 3RS |
Director Name | Chief Anastasia Olayinka Oke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(2 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 August 1992) |
Role | Accountant |
Correspondence Address | 73c Willoughby Lane Edmonton London N17 Ort |
Director Name | Miss Rubby Nkiru Ofodile |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 May 1993(2 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 August 1992) |
Role | Law Student |
Correspondence Address | 21 Davenport Road Shepherds Bush London W12 8n2 |
Director Name | Chief Oludotun Olajide Koleoso |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(2 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 August 1992) |
Role | Legal Consultant |
Correspondence Address | 91 Christchurch House Christchurch Road London SW2 3UD |
Secretary Name | Miss Oluwatoyin Jojolola Ajasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 years, 9 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 August 1992) |
Role | Project Coordinator |
Correspondence Address | 53 Fearnley House Lettsom Estate Vestry Road London SE5 8JR |
Director Name | Oyinlola Oluwdle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 August 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1994) |
Role | Caterer |
Correspondence Address | 4 Helston House White Hart Street London Se11 |
Director Name | Nicholas Nwabia |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1995) |
Role | Business Enterprise Trainer |
Correspondence Address | Flat 3 142 Stockwell Park Road Brixton London SW9 0DP |
Director Name | Temitope Oyekunle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1994) |
Role | Civil Servant |
Correspondence Address | 4 Limordugh House Thomas Road Poplar London E14 7AW |
Director Name | Adeleke Andrew Adesanya |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1994) |
Role | Researcher |
Correspondence Address | 117a Elm Park Brixton Hill London SW2 2TZ |
Secretary Name | Temitope Oyekunle |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1994) |
Role | Civil Servant |
Correspondence Address | 4 Limordugh House Thomas Road Poplar London E14 7AW |
Director Name | Gladys Olowu |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 32 Axminster Road London N7 6BP |
Director Name | Chiristine Adeola Bimbola Ajayi-Sincock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 1998) |
Role | Social Worker |
Correspondence Address | 6a Coldbath Street Lewisham London SE3 7RG |
Secretary Name | David Shobanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2003) |
Role | Accountant |
Correspondence Address | 3b Scawen Road London SE8 5AG |
Director Name | Juliet Obasuyi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Fashion Designer/Artist |
Correspondence Address | 48 Llanover Road Woolwich Common London SE18 3SU |
Director Name | Mr Aderemi Opeyemi Okeshola |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2002) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 138 Mildmay Road Romford Essex RM7 7BU |
Director Name | Dr Olugbenga Ololade |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2003) |
Role | Healthcare Personnel |
Country of Residence | England |
Correspondence Address | 25 Ritter Street London SE18 4DT |
Secretary Name | Ebunoluwa Gladys Conteh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2002) |
Role | Dressmaker |
Correspondence Address | 2 Friendly Mews London SE8 4DU |
Secretary Name | Elena Akinyele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 2003) |
Role | Training |
Correspondence Address | 100 Brayards Road Nunhead London SE15 2BU |
Director Name | Elena Akinyele |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2003) |
Role | IT Trainer |
Correspondence Address | 12 Lugard Road London SE15 2TD |
Secretary Name | Adetayo Oladele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 95 Kingshill Brandon Street London SE17 1UH |
Director Name | Nathan Osafo Omane |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2006) |
Role | Reporting Accountant |
Correspondence Address | 1 Drovers Place London Greater London SE15 2RP |
Director Name | Allao Amelia |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2005) |
Role | Womens Health Care Assistant |
Correspondence Address | 51 Nelson Road London N8 9RS |
Registered Address | 139 Greenwich High Road Greenwich London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,603 |
Cash | £7,604 |
Current Liabilities | £3,075 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2008 | Completion of winding up (1 page) |
6 June 2007 | Order of court to wind up (1 page) |
2 February 2007 | Director resigned (1 page) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 May 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 15/02/06 (6 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (1 page) |
7 March 2005 | Annual return made up to 15/02/05
|
1 March 2005 | New secretary appointed (1 page) |
18 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 February 2005 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | New director appointed (2 pages) |
29 October 2003 | Annual return made up to 29/08/03
|
23 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Annual return made up to 29/08/02 (6 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 April 2002 | Annual return made up to 29/08/01 (4 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Annual return made up to 29/08/00 (3 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 March 2000 | Annual return made up to 29/08/99
|
16 March 2000 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | New director appointed (2 pages) |
29 October 1998 | Annual return made up to 29/08/98
|
3 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 October 1996 | Annual return made up to 29/08/96 (4 pages) |
7 May 1996 | Annual return made up to 29/08/95 (6 pages) |
21 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 February 1996 | Annual return made up to 29/08/94 (6 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
9 November 1995 | Deferment of dissolution (voluntary) (2 pages) |
1 August 1995 | New director appointed (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
12 July 1995 | Court order notice of winding up (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 34 watson street deptford london SE8 4AU (1 page) |