London
SE15 5PH
Director Name | Ehosa John Akhiobare |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 9 Lawn Place London SE15 5PH |
Director Name | Samson Harries |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 May 1997) |
Role | Engineer |
Correspondence Address | 17-24 St Asaphs Court St Asaph Road London SE4 2EE |
Secretary Name | Mary Fleet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 May 1997) |
Role | Secretary |
Correspondence Address | 23 St Asaphs Court St Asaph Road London SE4 2EE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Andrew Akins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1996) |
Role | Company Director |
Correspondence Address | 56 Malmsey House Vauxhall Street London SE11 5LU |
Secretary Name | Vero Efetobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1996) |
Role | Company Director |
Correspondence Address | 64 Halesworth Road London SE13 7TS |
Registered Address | 99-103 Lomond Grove Camberwell London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 9 lawn place london SE15 5PH (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Ad 13/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Registered office changed on 24/03/95 from: somerset house temple st birmingham B2 5DN (1 page) |