Company NameA T Bundu & Co (UK) Ltd
Company StatusDissolved
Company Number03057871
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Directors

Director NameAhmed Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySierra Leonean
StatusClosed
Appointed19 May 1995(2 days after company formation)
Appointment Duration2 years, 1 month (closed 24 June 1997)
RoleGeneral Merchant
Correspondence Address28 Bodmin House Further Acre
Colindale
London
NW9 5YX
Director NameAmadu Thambadou Bundu
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(2 days after company formation)
Appointment Duration2 years, 1 month (closed 24 June 1997)
RoleGeneral Merchant
Correspondence Address27 Faraday House
York Rise
London
NW5 1DU
Secretary NameAmadu Jah
NationalityBritish
StatusClosed
Appointed01 June 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years (closed 24 June 1997)
RoleCompany Director
Correspondence Address22 Mendip House
Woodberry Down Estate Manor House
London
N4 2RL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address103 Camberwell Business Centre
Lomond Grove
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
25 May 1995Ad 19/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1995Accounting reference date notified as 30/04 (1 page)
25 May 1995Registered office changed on 25/05/95 from: unit 3 camberwell business centre common grove london SE5 7HN (1 page)