Streatham Vale
London
SW16 5EZ
Secretary Name | Mr Tony Babatunde Ademola Bello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 16 July 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 60 Hassocks Road Streatham Vale London SW16 5EZ |
Director Name | Dr Kenneth Ife |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 27 June 2002(8 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 16 July 2019) |
Role | Computer Consutant And Manufac |
Country of Residence | England |
Correspondence Address | 203 Winchmore Hill Road London N21 1QN |
Director Name | Dr Effiong Akpan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Birkbeck Road Tottenham London N17 8NG |
Director Name | Joan Sams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 West Green Road Tottenham London |
Director Name | John Stephen Ramus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Chairman |
Correspondence Address | Palace Road Bounds Green London N11 2PX |
Director Name | Christopher Berry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Principal Lecturer |
Correspondence Address | Members Room Haringey Council,Civic Centre London |
Director Name | Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 3 126 Collingdale Avenue London NW9 5HU |
Director Name | Mr Michael Jenkins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 49 Mountview Close London NW11 7HG |
Secretary Name | Ringo Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Leeside Industrial Estate Garman Road London N17 0QH |
Director Name | .R Roy David Stewart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 August 1994) |
Role | Executive Dir |
Correspondence Address | 217 Chingford Road Walthamstow London E17 5AB |
Director Name | Alexander Kingsley Amponsah |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 01 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Executive Dir |
Correspondence Address | 7 Mills Court Harrow Green Leytonstone London E11 3PR |
Director Name | Mr Ian Michael Macwhinnie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 14 February 2002) |
Role | College Principal Ce |
Correspondence Address | 18 Chestnut Avenue Hornsey London N8 8NY |
Director Name | Prof Kenneth Henry Goulding |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1996) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 323 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Director Name | David John Hayes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 1999) |
Role | Bank Manager |
Correspondence Address | 24 North Dene Chigwell Essex IG7 5JT |
Director Name | Mr Andre Charles McGregor Grant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 258 Stamford Hill London N16 6TU |
Secretary Name | Mr Andre Charles McGregor Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 258 Stamford Hill London N16 6TU |
Director Name | Justus Baciuma |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 08 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 1998) |
Role | Businessman |
Correspondence Address | 470 West Green Road London N15 3PT |
Director Name | Cllr Isidoros Diakides |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2000) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 81 Stapleton Hall Road London N4 4EH |
Director Name | Mary Angela Simpson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 43 Northumberland Road New Barnet Barnet Hertfordshire EN5 1EB |
Director Name | Mrs Koulla Panayiotou |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 South Lodge Drive London N14 4XJ |
Secretary Name | Mrs Koulla Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 South Lodge Drive London N14 4XJ |
Director Name | Dr Abdul Matin Khan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Egerton Gardens Hendon London NW4 4BB |
Director Name | Peter Rodney Norton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2002) |
Role | Solicitor |
Correspondence Address | 41 Whitehall Park London N19 3TW |
Director Name | Mr Geoffrey Folkes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 1999) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Dawlish Drive Ilford Essex IG3 9EF |
Director Name | Denis Gerard Dillon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2001) |
Role | Manager |
Correspondence Address | 110 Maryland Road London N22 5AP |
Director Name | Pastor Adedoyin Okeowo Godson Lawal |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2005) |
Role | Recruitment Consul |
Correspondence Address | 7 Varney Close Cheshunt Hertfordshire EN7 6LU |
Director Name | Mr John Andrew Prescod |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elsden Road London N17 6RY |
Director Name | Mr Andronicos Constantinos Sideras |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2001) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 84 Friars Walk Southgate London N14 5LN |
Director Name | Iris Catherine Josiah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 2001) |
Role | Lecturer |
Correspondence Address | Flat 2 Rainbow Court 184 186 Pagegreen Terrace London N15 4PG |
Secretary Name | Mr John Andrew Prescod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elsden Road London N17 6RY |
Director Name | Dr Ghalib Amin Fahad |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2005) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Martynside The Concourse London NW9 5UT |
Director Name | Mr Charles Ochuko Adje |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 September 2005) |
Role | Personnel Officer |
Correspondence Address | 78 Warwick Gardens Haringey London N4 1JA |
Director Name | Clive Denham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 April 2011) |
Role | Chartered Insurance Practition |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road London Nw7 45a |
Director Name | Grace Igbasi |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2011) |
Role | Employment And Training |
Country of Residence | England |
Correspondence Address | 45 Grove Lands Road Palmers Green Enfield 4rt |
Registered Address | Berol House 25 Ashley Road Tottenham Hale London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £113,173 |
Net Worth | £80,614 |
Cash | £15,291 |
Current Liabilities | £119,573 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2014 | Dissolution deferment (1 page) |
8 September 2014 | Completion of winding up (1 page) |
8 September 2014 | Dissolution deferment (1 page) |
8 September 2014 | Completion of winding up (1 page) |
9 January 2012 | Order of court to wind up (2 pages) |
9 January 2012 | Order of court to wind up (2 pages) |
29 September 2011 | Annual return made up to 21 July 2011 no member list (5 pages) |
29 September 2011 | Registered office address changed from 2Nd Floor 312 High Road London N15 4BN on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 21 July 2011 no member list (5 pages) |
29 September 2011 | Registered office address changed from 2Nd Floor 312 High Road London N15 4BN on 29 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Grace Igbasi as a director on 28 April 2011 (1 page) |
28 September 2011 | Termination of appointment of Clive Denham as a director on 28 April 2011 (1 page) |
28 September 2011 | Termination of appointment of Grace Igbasi as a director on 28 April 2011 (1 page) |
28 September 2011 | Termination of appointment of Clive Denham as a director on 28 April 2011 (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Director's details changed for Dr Effiong Akpan on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Tony Babatunde Ademola Bello on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Effiong Akpan on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Grace Igbasi on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Kenneth Ife on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Kenneth Ife on 22 December 2009 (2 pages) |
17 August 2010 | Director's details changed for Tony Babatunde Ademola Bello on 22 December 2009 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 no member list (7 pages) |
17 August 2010 | Annual return made up to 21 July 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Grace Igbasi on 22 December 2009 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 August 2009 | Annual return made up to 21/07/09 (3 pages) |
19 August 2009 | Annual return made up to 21/07/09 (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Annual return made up to 21/07/08 (4 pages) |
16 September 2008 | Annual return made up to 21/07/08 (4 pages) |
15 September 2008 | Appointment terminated director john prescod (1 page) |
15 September 2008 | Appointment terminated director john prescod (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | Memorandum and Articles of Association (16 pages) |
2 January 2008 | Memorandum and Articles of Association (16 pages) |
28 December 2007 | Company name changed london business development agen cy LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed london business development agen cy LIMITED\certificate issued on 28/12/07 (2 pages) |
31 August 2007 | Annual return made up to 21/07/07 (6 pages) |
31 August 2007 | Annual return made up to 21/07/07 (6 pages) |
1 June 2007 | Memorandum and Articles of Association (15 pages) |
1 June 2007 | Memorandum and Articles of Association (15 pages) |
23 May 2007 | Company name changed haringey business development ag ency LTD.\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed haringey business development ag ency LTD.\certificate issued on 23/05/07 (2 pages) |
15 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 October 2006 | Annual return made up to 21/07/06
|
20 October 2006 | Annual return made up to 21/07/06
|
21 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 December 2005 | Annual return made up to 21/07/05
|
1 December 2005 | Annual return made up to 21/07/05
|
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 August 2004 | Annual return made up to 21/07/04 (7 pages) |
2 August 2004 | Annual return made up to 21/07/04 (7 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 July 2003 | Annual return made up to 21/07/03 (7 pages) |
23 July 2003 | Annual return made up to 21/07/03 (7 pages) |
18 June 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 June 2003 | Full accounts made up to 31 March 2002 (16 pages) |
15 November 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 November 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | Annual return made up to 21/07/02 (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 21/07/02 (5 pages) |
5 September 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
10 August 2001 | Annual return made up to 21/07/01
|
10 August 2001 | Annual return made up to 21/07/01
|
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 2ND floor 312 high road london N15 4BN (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 2ND floor 312 high road london N15 4BN (1 page) |
21 August 2000 | Annual return made up to 21/07/00
|
21 August 2000 | Annual return made up to 21/07/00
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 21/07/99 (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 21/07/99 (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Annual return made up to 21/07/98 (8 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Annual return made up to 21/07/98 (8 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
18 September 1997 | Annual return made up to 21/07/97
|
18 September 1997 | Annual return made up to 21/07/97
|
3 December 1996 | Company name changed tottenham business development a gency LIMITED\certificate issued on 04/12/96 (2 pages) |
3 December 1996 | Company name changed tottenham business development a gency LIMITED\certificate issued on 04/12/96 (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Annual return made up to 21/07/95 (6 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Annual return made up to 21/07/96 (8 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Annual return made up to 21/07/95 (6 pages) |
30 July 1996 | Annual return made up to 21/07/96 (8 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |