PO Box 10694 Kano State
Nigeria
Foreign
Director Name | Cecelia Rahme |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 March 2001) |
Role | Retailer |
Correspondence Address | 87 The Ridgeway London Sw19 |
Secretary Name | Cecelia Rahme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 March 2001) |
Role | Retailer |
Correspondence Address | 87 The Ridgeway London Sw19 |
Director Name | Janine Ludewig |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 1994(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1996) |
Role | Designer/Buyer |
Correspondence Address | Flat 5 6 The Drive London SW20 8TG |
Secretary Name | Janine Ludewig |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 April 1994(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1996) |
Role | Designer/Buyer |
Correspondence Address | Flat 5 6 The Drive London SW20 8TG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
13 August 1999 | Return made up to 25/04/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
7 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
12 October 1997 | Return made up to 25/04/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 August 1996 | Return made up to 25/04/96; no change of members
|
29 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
3 August 1995 | Return made up to 30/04/95; full list of members (8 pages) |
23 March 1995 | Company name changed inpro designs LIMITED\certificate issued on 24/03/95 (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 March 1995 | Ad 15/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new director appointed (2 pages) |