New Cross
London
SE14 6QE
Secretary Name | Mr Adebola Ayodele Adelaja |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 15 February 1996(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 78 Graham Road Hackney London E8 1BX |
Director Name | Mr Adebola Ayodele Adelaja |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Graham Road Hackney London E8 1BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152 Forest Road Walthamstow 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 | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Application for striking-off (1 page) |
30 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
8 January 2007 | Partial exemption accounts made up to 28 February 2006 (10 pages) |
4 May 2006 | Return made up to 15/02/06; full list of members (7 pages) |
9 December 2005 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
29 March 2005 | Partial exemption accounts made up to 28 February 2004 (11 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 March 2004 | Partial exemption accounts made up to 28 February 2003 (11 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 March 2002 | Partial exemption accounts made up to 28 February 2001 (10 pages) |
18 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 15/02/00; full list of members
|
21 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
14 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 April 1999 | Full accounts made up to 28 February 1998 (11 pages) |
24 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 28 February 1997 (10 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
10 July 1997 | Return made up to 15/02/97; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
15 February 1996 | Incorporation (15 pages) |