Neasden
London
NW10 1AP
Director Name | Paul Odubayo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 27 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Courts Farm Park Lane Aveley South Ockendon Essex RM15 4UD |
Director Name | Eche Joseph Okelke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 July 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1995) |
Role | Security Officer |
Correspondence Address | 48 Athelstan House Kingsmead Estate Homerton Hackney London E9 5PH |
Director Name | Mr Adebayo Olukayode Osifuwa |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 July 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1995) |
Role | Housing Officer |
Correspondence Address | 41a Brondesbury Villas Kilburn London NW6 6AJ |
Director Name | Ayodeji Kuteyi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 1997) |
Role | Petrol Retailer |
Correspondence Address | 9 Truman Close Edgware Middlesex HA8 9YW |
Secretary Name | Cynthia Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 109a Melbourne Grove East Dulwich London SE22 0NR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 5 Bow Business Centre 153-159 Bow Road London E3 2SE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,223 |
Cash | £1,819 |
Current Liabilities | £119,115 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2001 | Return made up to 16/06/00; full list of members (6 pages) |
17 December 1999 | Return made up to 16/06/99; full list of members
|
29 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
14 August 1997 | Ad 27/03/97--------- £ si 4@1 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 10/06/97; full list of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 April 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 June 1996 | Return made up to 16/06/96; change of members (4 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: crown house 12 sebert road london E7 0NQ (1 page) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |