London
SW4 6DZ
Director Name | Mr Abiodun Odusanwo |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 September 2000) |
Role | Company Director |
Correspondence Address | 4 Clapham Common North Side London SW4 0QW |
Director Name | Albion Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Albion House 60 Clapham Manor Street London SW4 6DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 73 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
19 June 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 73 camberwell church street london SE5 7TR (1 page) |
9 May 1997 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 186 clapham high street london SW4 7UG (1 page) |
4 December 1996 | Return made up to 12/06/96; full list of members (6 pages) |
14 August 1995 | Company name changed ebony and ivory beauty, hairdres sing and publishing LIMITED\certificate issued on 15/08/95 (4 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |