London
SE16 3ER
Secretary Name | Dennis Lloyd Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 264 Rotherhite New Road London |
Director Name | Joanna Bossowska |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 4 Anne Kerr Court Kersfield Road Putney London SW15 3HP |
Secretary Name | Celeste Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 1998) |
Role | Secretary |
Correspondence Address | 56 Peronnet House 44 Princess Street London Se1 |
Director Name | Prince Dr Funso Adetiba |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Locarno Road Greenford Middlesex UB6 8SN |
Secretary Name | Oladele Ajayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Mountview Court Green Lanes London N8 0SH |
Director Name | Mr Eric Joseph Green |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 68 Bushey Way Beckenham Kent BR3 6TD |
Registered Address | 54-58 Tanner Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1996 | Return made up to 05/10/96; full list of members
|
15 October 1996 | Director resigned (1 page) |
28 August 1996 | Secretary's particulars changed (1 page) |
6 August 1996 | New director appointed (2 pages) |
2 July 1996 | Company name changed justin andrews (uk) LIMITED\certificate issued on 03/07/96 (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 13 sandby house peckham road london SE5 8QN (1 page) |
1 July 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 51 mountview court greenlanes london N8 0SH (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
5 October 1995 | Incorporation (36 pages) |