London
SW16 5HE
Director Name | Waslat Omotola Belo |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Windermere Road PO Box 16568 London SW16 5ZL |
Secretary Name | Mr Oluseyi Samuel Adefisan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Windermere Road London SW16 5HE |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | 128 Windermere Road London SW16 5HE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £224 |
Cash | £761 |
Current Liabilities | £696 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 March 2003 | Return made up to 01/04/03; full list of members (7 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
26 February 2001 | Amended full accounts made up to 30 April 2000 (10 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
27 June 2000 | Return made up to 01/04/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 73 camberwell church street london SE5 7TR (1 page) |
14 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
14 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
17 November 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (13 pages) |