Great Cambridge Road
London
N9 9UL
Director Name | Emmanuel Adebola |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 September 1997(1 year after company formation) |
Appointment Duration | 1 year (closed 29 September 1998) |
Role | Trading |
Correspondence Address | 6 Hertford Square Mitcham Surrey CR4 1RP |
Secretary Name | Emmanuel Adebola |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 12 September 1997(1 year after company formation) |
Appointment Duration | 1 year (closed 29 September 1998) |
Role | Trading |
Correspondence Address | 6 Hertford Square Mitcham Surrey CR4 1RP |
Director Name | Olayinka Adejumo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 65 Harington Terrace Great Cambridge Road London N9 9UL |
Secretary Name | Olayinka Adejumo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 65 Harington Terrace Great Cambridge Road London N9 9UL |
Director Name | Omokhaye Mogokedla Higo |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 July 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 11 September 1997) |
Role | Medical Doctor |
Correspondence Address | 53 Broadway House Jackman Street London E8 4QY |
Director Name | Adekunle Adeniji Adejumo |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 July 1997(11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1997) |
Role | Chemist |
Correspondence Address | 19 Tunji Aderinto Street Ire Akari Est Lagos-Isolo Lagos Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 136/138 Hoxton Street London N1 6SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1998 | Application for striking-off (1 page) |
20 March 1998 | Return made up to 29/08/97; full list of members (6 pages) |
6 August 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Incorporation (15 pages) |