Wembley
Middlesex
HA9 8BB
Secretary Name | Sey Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 1997) |
Role | Secretary |
Correspondence Address | 248 Roundwood Road London Nw10 |
Director Name | Aminat Mohammed-Yesufu |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 20 Vicarage Way Neasden London NW10 0NA |
Director Name | Aminat Bamidele Olayinka |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bracewell Avenue Greenford Middlesex UB6 7QU |
Secretary Name | Aminat Mohammed-Yesufu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 20 Vicarage Way Neasden London NW10 0NA |
Director Name | Ms Zainab Mohammed-Abdulmalik |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 days after company formation) |
Appointment Duration | 3 years (resigned 31 July 1995) |
Role | Writer And Property Manager |
Correspondence Address | 74 Sheaveshill Court The Hyde Colindale London NW9 6SJ |
Director Name | Claire Ayodele Dowling |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(12 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Sales Negotiator+Property Man. |
Correspondence Address | 5 Milford Gardens Wembley Middlesex HA0 2AR |
Secretary Name | Ms Zainab Mohammed-Abdulmalik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(12 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Writer And Property Manager |
Correspondence Address | 74 Sheaveshill Court The Hyde Colindale London NW9 6SJ |
Secretary Name | Claire Ayodele Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 5 Milford Gardens Wembley Middlesex HA0 2AR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hitech House 18 Beresford Avenue Wembley Middx HA0 1AU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 7 July 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Return made up to 08/07/95; no change of members
|
26 September 1995 | Secretary resigned;director resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
16 May 1995 | Full accounts made up to 7 July 1994 (8 pages) |