Mitcham
Surrey
CR4 4BJ
Secretary Name | Rufus Akinseye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 5 Whitebridge Avenue Mitcham Surrey CR4 3FW |
Secretary Name | Buki Ogunbodede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 8a Flying Angel 287 Victoria Dock Road Custom House London E16 3BY |
Director Name | Patrick Edward Kieron O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2004) |
Role | Client Liason |
Correspondence Address | 72 Prince Charles Avenue Minster On Sea Sheerness Kent ME12 3PD |
Secretary Name | Tayo Awosika |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 8 Laurel House Central Road Morden Surrey SM4 5RW |
Director Name | Chief Richard Bamidele Awosika |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 33a Loro Street Ondo Ondo State Nigeria |
Secretary Name | Bsc Hons Kabenge Swaleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2004) |
Role | Chairman |
Correspondence Address | 53 Moor Lane Chessington Surrey KT9 1BN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit P G Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £6,000 |
Current Liabilities | £5,900 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Resolutions
|
25 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
30 November 2004 | Nc inc already adjusted 24/11/04 (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 25/03/04; full list of members
|
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Ad 19/01/02-30/07/04 £ si 4@1 (2 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 April 2003 | Return made up to 25/03/03; full list of members
|
28 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Return made up to 25/03/02; full list of members (8 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 214 romford road london E7 9HY (1 page) |
11 November 2002 | Ad 21/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 August 2001 | Return made up to 25/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
21 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
21 June 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o peter osalor & co 14 tiller road docklands london E14 8PX (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 October 1998 | Return made up to 25/03/98; full list of members
|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
25 March 1997 | Incorporation (15 pages) |