London
SW9 0RR
Director Name | Mrs Lilian Ebele Nwachukwu |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 February 2005) |
Role | Business Woman |
Correspondence Address | 51 York Road Waltham Cross Hertfordshire EN8 7HJ |
Director Name | Emmanuel Osuji |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1998) |
Role | Businessman |
Correspondence Address | 26 Upper Street London N1 0PQ |
Director Name | Sheila Ndah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2000) |
Role | Business Woman |
Correspondence Address | 86 Downtown Avenue London SW2 3TS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 26 Upper Street Islington London N1 0PQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
1 June 2002 | Return made up to 19/07/01; full list of members (6 pages) |
1 June 2002 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
7 June 2001 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
25 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 September 2000 | Resolutions
|
6 October 1999 | Return made up to 19/07/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
9 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
29 April 1998 | Resolutions
|
24 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1998 | Return made up to 19/07/97; full list of members (6 pages) |
11 March 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 26 upper islington street london N1 (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (13 pages) |