Whiston Road
London
E2 8BH
Director Name | Akintunde Adeyinka Ojo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(same day as company formation) |
Role | Student |
Correspondence Address | 2 Cannock Lodge 83 Wellington Road Enfield Middlesex EN1 2QT |
Secretary Name | Christopher Olopo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(same day as company formation) |
Role | Student |
Correspondence Address | 37 Silk House Annesley Avenue Colindale Midlesex NW9 5EE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 37 Silk House Annesley Avenue Conlindale London Middlesex NW9 0LH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street lodon EC2A 4SD (1 page) |
11 August 1997 | Incorporation (20 pages) |