New Cross
London
SE14 6HS
Secretary Name | Mr Frederick Ayodele Tokunboh Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 March 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 133 Beulah Road Thornton Heath Surrey CR7 8JJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ibukunola Alao Babajide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Barrister |
Correspondence Address | 68 Tissington Court Luxford Street Rotherhithe New Road London SE16 2AQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Whitcher Close New Cross London SE14 6HS |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 26/09/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Return made up to 26/09/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members
|
3 February 1997 | Return made up to 26/09/96; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | New secretary appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: flat 45 saseby tower desmond street new cross london SE14 6JS (1 page) |
31 May 1996 | Accounting reference date notified as 31/03 (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 September 1995 | Director resigned (1 page) |
26 September 1995 | Incorporation (22 pages) |