Leather Gardens, Stratford
London
E15 3LE
Director Name | John Emore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 December 1998) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fryent Grove London NW9 7HG |
Secretary Name | Michael Oshinyemi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 12 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 David Lee Point Leather Gardens, Stratford London E15 3LE |
Director Name | Rachael Oshinyemi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 4a Milner Road London E15 3AD |
Director Name | Victor Adetoro Oshinyemi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 19 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 December 1998) |
Role | Engineer |
Correspondence Address | 57 Sandstone Road Grove Park London SE12 0UR |
Director Name | Rachael Olufunmilayo Oshinyemi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Nigerian |
Correspondence Address | 163 Aldborough Road South Ilford Essex IG3 8HU |
Secretary Name | Rachael Olufunmilayo Oshinyemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Nigerian |
Correspondence Address | 163 Aldborough Road South Ilford Essex IG3 8HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 75 Gloucester Road Kensington SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1998 | New director appointed (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 100/500 01/04/96 (1 page) |
27 March 1997 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Return made up to 26/03/96; full list of members (6 pages) |
28 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 26/03/95; no change of members
|