Brixton Hill
London
SW2 4QB
Secretary Name | Debbie Appiah Agyemang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 12 Tilson House Tilson Gardens London SW2 4LY |
Secretary Name | Mahmad Yoosoof Lallmahomed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Godley Road London SW18 3HB |
Director Name | Stephen Christopher Samuda |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 1999) |
Role | Manager |
Correspondence Address | 106 Clifton Road South Norwood London SE25 6PX |
Secretary Name | Andrea Antoinette Ajibade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 22 Montrell Road Brixton Hill London SW2 4QB |
Secretary Name | Naomi Pamela Samuda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 22 Montrell Road Brixton Hill London SW2 4QB |
Registered Address | 22 Montrell Road Brixton Hill London SW2 4QB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 19/08/00; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
31 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
21 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
19 August 1996 | Incorporation (14 pages) |