Hackney
London
E5 8JW
Director Name | Ola Ogundadagbe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 19 October 2004) |
Role | Consultant |
Correspondence Address | 290 Wood Dene Acorn Estate Queens Road London SE15 2EX |
Secretary Name | Nathaniel Olu Akindele |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 29 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 9 Pembury Close Pembury Estate Hackney London E5 8JW |
Director Name | Ola Ogundadagbe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 1995) |
Role | Consultant |
Correspondence Address | 290 Wood Dene Acorn Estate Queens Road London SE15 2EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152 Forest Road London E17 6JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
13 December 1999 | Return made up to 07/08/99; no change of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 27/29 windus road london N16 6UT (1 page) |
16 September 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
16 September 1999 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
27 October 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
10 September 1997 | Return made up to 07/08/97; full list of members
|
23 July 1997 | Resolutions
|
23 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 September 1996 | Return made up to 07/08/96; full list of members
|
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 27/29 windus road london N16 6UT (1 page) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Memorandum and Articles of Association (22 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 788-790 finchley road london NW11 7UR (1 page) |