Ademola Adetokunbo Crescent
Abuja
Federal Capital Territory
Wuse Ii
Secretary Name | Jack Maurice Tamman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor Park Road Northwood Middlesex HA6 2DN |
Director Name | Jack Maurice Tamman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor Park Road Northwood Middlesex HA6 2DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O W H Payne & Co Sandringham House 199 Southwark Bridge Road London SE1 0HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2001 | Return made up to 18/04/01; full list of members (5 pages) |
15 September 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 18/04/00; full list of members
|
5 July 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 August 1998 | Full accounts made up to 30 April 1997 (6 pages) |
8 May 1998 | Return made up to 18/04/98; no change of members
|
24 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
18 February 1998 | Return made up to 18/04/97; full list of members (6 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
9 May 1995 | Company name changed speed 4916 LIMITED\certificate issued on 10/05/95 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |