Rampayne Street Pimlico
London
SW1V 2TG
Director Name | Sir Bola Ajibola |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | International |
Correspondence Address | 29 Roundhill Drive Enfield Middlesex EN2 7RL |
Secretary Name | Modupe Ajibola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | 47 Longleat House Rampayne Street Pimlico London SW1V 2TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 10 15 Micawber Street London N1 7TB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 October 1997 | Return made up to 13/06/97; full list of members
|
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 January 1997 | Return made up to 13/06/96; full list of members
|
16 January 1997 | Resolutions
|
3 July 1995 | Resolutions
|
13 June 1995 | Incorporation (38 pages) |