Camberley
Surrey
GU15 1SR
Director Name | Bandele Olusegun Eroju |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 21 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 4 Burke House Maysoule Road London SW11 2BY |
Director Name | Chief Ebenezer Babaranti Osoba |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 21 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 51 Bode Thomas Street Palmgrove Ikorodu Road PO Box 6645 PO Box 6645 Marina Lagos Nigeria |
Secretary Name | Chief Fola Banjoko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 18 Carter Street Ebute Metta Lagos Nigeria Foreign |
Director Name | Crispin Oladipo Idowu |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2002) |
Role | Finance Director |
Correspondence Address | 18 Oredola Olojo St Ajao Estate Oshodi Lagos Nigeria Foreign |
Director Name | Alhaji Ahmed Mohamed |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Plot 2004 Block 18 Amuwo Odofin Estate Apapa Lagos Nigeria Foreign |
Director Name | Mrs Mary Catherine Kenna George |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 10 Cherrydale Road Camberley Surrey GU15 1SR |
Secretary Name | Lynne Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 138 Kingsleigh Drive Castle Bromwich Birmingham West Midlands B36 9DY |
Secretary Name | Mr David Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 10 Cherrydale Road Camberley Surrey GU15 1SR |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,381 |
Cash | £33,263 |
Current Liabilities | £34,646 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
8 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Return made up to 01/06/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 December 1998 (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 01/06/99; full list of members (5 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 01/06/98; no change of members (4 pages) |
7 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: unit 3 priory court tuscam way camberley surrey GU15 3YX (1 page) |
7 November 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
5 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: bermuda house 45 high street,hampton wick kingston upon thames surrey KT1 4EH (1 page) |
28 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 01/06/96; full list of members
|
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |