London
SE6 4PN
Director Name | Taiye Temitayo Lambo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 14 March 1996(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 18 Riverview Park London SE6 4PN |
Secretary Name | Adebunmi Adewunmi Lambo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 January 2005) |
Role | Political Analyst |
Correspondence Address | 18 Riverview Park London SE6 4PN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | Kehinde Olusola Lambo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Francis Close Saunders Ness Road London E14 3DE |
Director Name | Mr Daniel Olatunde Ayodele Jayeola |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Polthorne Grove Polthorne Estate London SE18 7DU |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 18 Riverview Park London SE6 4PN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Latest Accounts | 13 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 March |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 August 2004 | Application for striking-off (1 page) |
14 May 2004 | Total exemption full accounts made up to 13 March 2003 (9 pages) |
8 April 2003 | Total exemption full accounts made up to 13 March 2002 (10 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 13 March 2001 (9 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 13 March 2000 (10 pages) |
16 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 14/03/00; full list of members
|
17 December 1999 | Accounting reference date shortened from 30/04/99 to 13/03/99 (1 page) |
17 December 1999 | Full accounts made up to 13 March 1999 (9 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members
|
11 February 1999 | Registered office changed on 11/02/99 from: 32 redman house lant street london SE1 1JU (1 page) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
25 March 1998 | New secretary appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 June 1997 | Return made up to 14/03/97; full list of members
|
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
10 July 1996 | Accounting reference date notified as 30/04 (1 page) |
10 July 1996 | Ad 15/03/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (15 pages) |