Colindale
London
NW9 5YX
Director Name | Amadu Thambadou Bundu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 1997) |
Role | General Merchant |
Correspondence Address | 27 Faraday House York Rise London NW5 1DU |
Secretary Name | Amadu Jah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 22 Mendip House Woodberry Down Estate Manor House London N4 2RL |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 103 Camberwell Business Centre Lomond Grove London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
25 May 1995 | Ad 19/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 1995 | Accounting reference date notified as 30/04 (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: unit 3 camberwell business centre common grove london SE5 7HN (1 page) |