Upper Norwood
London
SE19 3UA
Secretary Name | Alice Afful Asmah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 108 Waddington Way Upper Norwood London SE19 3UA |
Secretary Name | Winifred Dedo Glover |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 16 May 2005(9 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 108 Waddington Way Upper Norwood London SE19 3UA |
Director Name | Alex Dwebeng |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2002) |
Role | Shipping Agent |
Correspondence Address | 5 Lyndhurst Avenue Norbury London SW16 4UE |
Secretary Name | Araba Dwebeng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2002) |
Role | Shipping Agent |
Correspondence Address | 5 Lyndhurst Avenue Norbury London SW16 4UE |
Secretary Name | Ekow Appiatse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Waltham Way Chingford London E4 8AG |
Secretary Name | Anna Vanderpuye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2005) |
Role | Secretary |
Correspondence Address | 11 Barford House London E3 5HP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 5 Orion Business Centre Surrey Canal Road London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 5 orion business centre canal road surrey SE14 5RT (1 page) |
10 July 2007 | Return made up to 22/04/07; full list of members
|
10 July 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 22/04/06; full list of members
|
13 June 2006 | Director's particulars changed (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 252 bethnal green road london E2 0AA (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2003 | Return made up to 22/04/03; full list of members (6 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 July 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
25 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 July 1999 | Return made up to 22/04/99; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
7 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 5 lyndhurst avenue nurbury london SW16 4UE (1 page) |
3 May 1996 | Ad 22/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 April 1996 | Incorporation (14 pages) |