Playford Road
London
N4 3PH
Director Name | Reginald Brown |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Clifton Court Finsbury Park London N4 3PH |
Secretary Name | Joyce Akyea |
---|---|
Nationality | Ghanaian |
Status | Current |
Appointed | 03 August 1995(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 78 Clifton Court Playford Road London N4 3PH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Morley House 320 Regent Street London W1R 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 September 2003 | Return of final meeting of creditors (1 page) |
---|---|
4 August 1998 | Appointment of a liquidator (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | Court order notice of winding up (1 page) |
30 October 1996 | Return made up to 03/08/96; full list of members
|
31 May 1996 | New director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 1-4 pope street london SE1 (1 page) |
13 February 1996 | Company name changed reginald brown LIMITED\certificate issued on 14/02/96 (4 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;director resigned (2 pages) |