Loughborough Road
London
SW9 7SQ
Director Name | Daniel Akwasi Ofori Myers |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 September 2009) |
Role | Student |
Correspondence Address | 99 Marston House Overton Road London SE2 9SF |
Director Name | Wayne Kwabena Bonsu Myers |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 September 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 99 Marston House Overton Road London SW9 7HD |
Director Name | Thomas Anthony Esterine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Edgehill House Loughborough Road London SW9 7SQ |
Director Name | Theodora Boatemah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Project Director |
Correspondence Address | 99 Marston House Overton Road London SW9 7HD |
Director Name | Miss Simone Morrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Personal Secretary |
Correspondence Address | 26 Kingston Square London SE19 1JE |
Secretary Name | Miss Simone Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Personal Secretary |
Correspondence Address | 26 Kingston Square London SE19 1JE |
Director Name | Mr John Grima |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 August 1993) |
Role | Local Government Officer |
Correspondence Address | Flat 4, 10 Dagnall Park Selhurst London Se25 |
Secretary Name | Mr John Grima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 August 1993) |
Role | Local Government Officer |
Correspondence Address | Flat 4, 10 Dagnall Park Selhurst London Se25 |
Director Name | Winston Davis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1996) |
Role | Local Government Officer Consu |
Correspondence Address | 44 St Kitts Terrace Berridge Road London Se19 |
Secretary Name | Winston Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1996) |
Role | Local Government Officer Consu |
Correspondence Address | 44 St Kitts Terrace Berridge Road London Se19 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 838 Wickham Road Croydon Surrey CR0 8ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,049 |
Cash | £56 |
Current Liabilities | £20,105 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 May 2008 | Return made up to 18/01/07; full list of members (4 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 June 2004 | Return made up to 18/01/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
13 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 18/01/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 July 2001 | Return made up to 18/01/01; full list of members (6 pages) |
18 June 2001 | New director appointed (2 pages) |
11 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 May 2000 | Return made up to 18/01/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 April 1999 | Return made up to 18/01/99; no change of members (4 pages) |
25 March 1998 | Return made up to 18/01/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 September 1996 | Secretary resigned;director resigned (1 page) |
13 April 1996 | Return made up to 18/01/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit 4, warwick house overton road london SW9 7JP (1 page) |