London
NW6 7DE
Director Name | Mr Daniel Martin Gallagher |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 February 1996(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 July 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 76 Monkswood Avenue Waltham Abbey Essex EN9 1LD |
Director Name | Mohammed Dede Ibrahim |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 21 February 1996(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 July 2002) |
Role | Transporter |
Correspondence Address | No 19 Ramat Road Bissau U/Rimi Kaduna |
Director Name | Donny Relihan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 February 1996(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 37 Hamlet Square The Vale London Nw2 |
Secretary Name | Alhaji Mikaila Gworzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 34 Townsend Road St Johns Wood London Nw8 |
Director Name | Mrs Aisha Bello |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Executive Director Operations |
Correspondence Address | 21 Manor House Drive Brondesbury Park London NW6 7DE |
Secretary Name | Mr Peter Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Park Street Pembroke Dock Dyfed SA72 6JG Wales |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £288 |
Current Liabilities | £3,653 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: independent house the birches imberhorne lane east grinstead west sussex RH19 1XT (1 page) |
23 July 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
15 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 02/02/01; full list of members (8 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: independent house independent busin east grinstead west sussex RH19 1XT (1 page) |
29 March 2000 | Return made up to 02/02/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 February 1997 | Return made up to 02/02/97; full list of members
|
30 September 1996 | Full accounts made up to 28 February 1996 (8 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 21 manor house drive brondesbury park london NW6 7DE (1 page) |
20 April 1995 | Full accounts made up to 28 February 1995 (8 pages) |