Shoot Up Hill
London
NW2 3PD
Secretary Name | Beatrice Morgan |
---|---|
Nationality | Zambian |
Status | Current |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Redriffe Road Plaistow London E13 0JX |
Director Name | Andrew Adelekun |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Finchley Lodge Gainsborough Road Woodside Park London N12 8AL |
Registered Address | Unit 9 Printing House Yard Perseverance Works 38 Kingsland Road London E2 8DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Completion of winding up (1 page) |
22 February 2000 | Order of court to wind up (2 pages) |
6 February 1999 | Annual return made up to 31/07/98
|
6 July 1998 | Director resigned (1 page) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Annual return made up to 31/07/96
|
15 December 1996 | Registered office changed on 15/12/96 from: 4 cliftonville court 143 burnt ash hill lee green london SE12 0AN (1 page) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Incorporation (44 pages) |
31 July 1995 | Accounting reference date notified as 31/12 (1 page) |