Crystal Palace
London
SE19 2EZ
Secretary Name | ELBO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 February 2005) |
Correspondence Address | 56 Church Road London SE19 2EZ |
Director Name | Olufemi Adeleke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 56 Marie Curie House Sceaux Gardens London SE5 7DQ |
Secretary Name | Florence Ekit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Registered Address | 56 Church Road London SE19 2EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£120 |
Current Liabilities | £120 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 September 2004 | Application for striking-off (1 page) |
17 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
20 August 2001 | Resolutions
|
9 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
21 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 73 camberwell church street london SE5 8TR (1 page) |
7 September 1999 | Resolutions
|
19 August 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
22 July 1999 | Return made up to 23/07/99; no change of members (6 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
23 October 1998 | Company name changed odrow communication LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Return made up to 23/07/98; full list of members (6 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
23 July 1997 | Incorporation (16 pages) |