Company NameDebar Services Limited
Company StatusDissolved
Company Number02968545
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date2 July 1996 (27 years, 10 months ago)

Directors

Director NameAderemi Ayomide Adebayo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 02 July 1996)
RoleGeneral Merchandise
Correspondence Address64 South Molton Road
Custom House
London
E16
Director NameAkinlolu Adebayo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed28 September 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 02 July 1996)
RoleImport General Merchandise
Correspondence Address2b Leonard Street
Silvertown
London
E16 2DT
Secretary NameOlvbusola Odukoya
NationalityBritish
StatusClosed
Appointed28 September 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 02 July 1996)
RoleGeneral Merchandise Importing
Correspondence Address1 Newby House
Newby Place Poplar
London
E14 0AY
Director NameBabafemi Faseru
Date of BirthMay 1969 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed03 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 July 1996)
RoleTrading
Correspondence Address24 Albion House
Church Street North Woolwich
London
E16 2ND
Director NameOlalekan Olanrewaju Olashore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed03 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 July 1996)
RoleTrading
Correspondence Address180 Adelaide Road
Swiss Cottage
London
NW3 3PA
Director NameOlugbenga Olunloyo
Date of BirthMay 1966 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed03 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 July 1996)
RoleTrading
Correspondence Address50 Bridgeland Road
Custom House
London
E16 3AD
Secretary NameOlumide Olakunle Kayode
NationalityAmerican
StatusClosed
Appointed03 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 July 1996)
RoleTrading
Correspondence Address4 Coventry Close
Beckton
London
E6 4QT
Director NameKevin Frost
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 July 1996)
RoleTrading
Correspondence Address17 Hamilton Drive
Guildford
Surrey
GU2 6PL
Director NameOuslan Khan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 July 1996)
RolePakistani
Correspondence Address47 Fulmer Road
Beckton
London
E16 3TE
Director NameMichael Jerome O'Neill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 02 July 1996)
RoleTrading
Correspondence Address45 Croombs Road
Canning Town
London
E16 3RN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 1
Durninghall Business Centre
Earlham Grove Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

2 July 1996Final Gazette dissolved via compulsory strike-off (1 page)