London
SW1P 4BY
Director Name | Mr Osamede Okhomina |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 3 Oldfield Road Bromley Kent BR1 2LE |
Secretary Name | Mr Osamede Okhomina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 3 Oldfield Road Bromley Kent BR1 2LE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 70 Gloucester Place London W1H 4EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1998 | New director appointed (2 pages) |
19 March 1998 | Company name changed noah ellis carraiges LIMITED\certificate issued on 20/03/98 (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
27 January 1998 | Incorporation (12 pages) |