Barrington Road
Brixton
London
SW9 7LA
Secretary Name | Mr Richard Samson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Secretary Name | Amina Jumai Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Christopher Court Liecester Road Barnet Hertfordshire EN5 5DB |
Director Name | Ahmed Balogun |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 January 1997(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Cleaning |
Correspondence Address | 25 Swinford Gardens Barrington Road London SW9 7LA |
Secretary Name | Ahmed Balogun |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 January 1997(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2002) |
Role | Cleaning |
Correspondence Address | 25 Swinford Gardens Barrington Road London SW9 7LA |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 21 Coldharbour Lane London SE5 9NR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 March 2002 | Secretary resigned (2 pages) |
7 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 March 2000 | Return made up to 23/12/99; full list of members
|
20 April 1999 | Director resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 100 stockwell road london SW9 9HR (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 23/12/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Secretary resigned (1 page) |
2 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 25 swinford gardens barrington road brixton london SW9 7LA (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (11 pages) |