Edward Place
London
SE8 5EZ
Secretary Name | Jouita Chizona Joseph-Ebare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(4 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 10 Sandpiper Court Edward Street London SE8 5PZ |
Director Name | Ade Aminu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Secretary Name | Mr James Olu Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Church Road Crystal Palace London SE19 2EZ |
Registered Address | 73 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
6 March 1997 | Incorporation (17 pages) |