Woodford Green
Essex
IG8 8QD
Director Name | Olakanmi Alo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 26 May 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 December 2004) |
Role | Lecturer |
Correspondence Address | 21 Gwendoline Avenue Plaistow London E13 0RF |
Director Name | Paul Odubayo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 26 May 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 December 2004) |
Role | Accountant |
Correspondence Address | Courts Farm Park Lane Aveley South Ockendon Essex RM15 4UD |
Secretary Name | Eafton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 December 2004) |
Correspondence Address | 125 Poplar High Street London E14 0AE |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 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 | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Paul Towler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2001) |
Role | Estate Agent |
Correspondence Address | 20 Great Nelmes Chase Hornchurch Essex RM11 2PT |
Secretary Name | Jacquline Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 1999) |
Role | Housewife |
Correspondence Address | 7 Mill Park Avenue Hornchurch Essex RM12 6HA |
Secretary Name | Michele Lisa Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Housewife |
Correspondence Address | 20 Great Nelmes Chase Hornchurch Essex RM11 2PT |
Registered Address | 125 Poplar High Street London E14 0AE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Poplar |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
16 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 July 2002 (9 pages) |
10 October 2002 | Return made up to 13/07/01; no change of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
13 July 2000 | Return made up to 13/07/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 October 1998 | Return made up to 13/07/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 August 1997 | Return made up to 13/07/97; no change of members (8 pages) |
4 August 1997 | Full accounts made up to 31 July 1996 (7 pages) |
18 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 453 green lane ilford essex (1 page) |
8 March 1996 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
13 July 1995 | Incorporation (11 pages) |