Woodford Green
Essex
IG8 8PH
Secretary Name | Grace Ayemoba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Chalford Walk Woodford Green Essex IG8 8PH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 21 Coldharbour Lane London SE5 9NR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 December 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 May 1998 | Return made up to 01/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 April 1997 | Return made up to 01/02/97; full list of members
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 2NP (1 page) |
1 February 1996 | Incorporation (11 pages) |