London
EC1V 2QA
Secretary Name | Aston Michael Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 May 2001) |
Correspondence Address | The Howard Centre Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Eric Dadzie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 177 Springbank Road London SE13 6ST |
Secretary Name | Leonard Djang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Cranfield Drive London NW9 5WH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | T Sawyer & Co 176 Mitcham Road Tooting Broadway London SW17 9NJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2000 | Ad 16/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
4 February 2000 | Ad 24/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1999 | Return made up to 28/06/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
9 September 1998 | Return made up to 28/06/98; full list of members
|
24 March 1998 | Registered office changed on 24/03/98 from: 12 tiller road docklands london E14 8PX (1 page) |
4 March 1998 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 November 1997 | Return made up to 28/06/97; full list of members (6 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: commercial house 2ND floor 69 rivington street london EC2A 3AY (1 page) |
1 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
28 June 1995 | Incorporation (20 pages) |