London
N17 9HH
Director Name | Mr Jide Edward Ojejinmi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (closed 08 December 2009) |
Role | Telecoms/General |
Correspondence Address | 16 Beckett House Grantham Road London SW9 9DL |
Director Name | Oby Dira |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 23 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 December 2009) |
Role | Zoologist |
Correspondence Address | 30 Malvern Road London N17 9HH |
Secretary Name | ELBO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 December 2009) |
Correspondence Address | 56 Church Road London SE19 2EZ |
Secretary Name | Florence Ekit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Anthony Okoro |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2002) |
Role | B Consultant |
Correspondence Address | 30 Malvern Road London N17 9HH |
Registered Address | 3 Ballista Court 177 Great North Way London NW4 1PP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 September 2007 | Return made up to 30/04/06; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 74 church road london SE19 2EZ (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 74 church road london SE19 2EZ (1 page) |
29 November 2005 | Return made up to 30/04/05; full list of members (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 74 church road london SE19 2EZ (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 74 church road crystal palace london SE19 2EZ (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 56 church road london SE19 2EZ (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
16 April 2004 | Return made up to 30/04/04; full list of members
|
20 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
19 August 2003 | Return made up to 13/04/03; no change of members (6 pages) |
14 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 13/04/02; change of members (8 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Return made up to 30/04/01; full list of members
|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 56 church road london SE19 2EZ (1 page) |
29 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Registered office changed on 14/06/00 from: 73 camberwell church street london SE5 8TR (1 page) |
21 May 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 May 1999 | Resolutions
|
28 April 1999 | Resolutions
|
18 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
14 April 1998 | Resolutions
|
24 June 1997 | Return made up to 30/04/97; full list of members
|
19 December 1996 | Registered office changed on 19/12/96 from: 55 denmark hill london SE5 8RS (1 page) |
18 December 1996 | New director appointed (2 pages) |
30 April 1996 | Incorporation (15 pages) |