Penrose Grove
London
Se17
Director Name | Olatunji Sobodu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 27 March 1995(same day as company formation) |
Role | Importer/Exporter |
Correspondence Address | 30 Grove Hill Road London SE5 8DG |
Secretary Name | Femi Abi Benson |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 27 March 1995(same day as company formation) |
Role | Importer/Exporter |
Correspondence Address | 85 Penrose House Penrose Grove London Se17 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 21-23 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 July 1999 | Return made up to 27/03/98; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 April 1997 | Return made up to 27/03/97; full list of members
|
11 March 1997 | Return made up to 27/03/96; full list of members
|
7 November 1996 | Registered office changed on 07/11/96 from: wickham house 10 cleveland way london E1 4TR (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | Incorporation (24 pages) |