Rushmore Road
London
E5 0HP
Director Name | Kemi Ogunseye |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 April 1996(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 24 Wharfdale Court Rushmore Road Clapham London E5 0HP |
Secretary Name | Abimbola John Ogunseye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 24 Wharfdale Court Rushmore Road London E5 0HP |
Director Name | Raman Raymond Ajao |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 December 1998) |
Role | Safety Officer |
Correspondence Address | 2 Red Lynch House Cowley Estate Gosling Way London SW9 6JZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 201 Mare Street Studios 203/213 Mare Street London E8 3QE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
26 March 2001 | Application for striking-off (1 page) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
14 September 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 July 1999 | Amended accounts made up to 30 April 1998 (2 pages) |
15 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Ad 12/04/97-12/04/99 £ si 2@2 (2 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
6 January 1999 | Director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 73 page high 4 lymington avenue woodgreen london N22 6JQ (1 page) |
11 June 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 12/04/98; no change of members
|
2 June 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Incorporation (13 pages) |