Forest Gate
London
E7 8BS
Director Name | Badiru Wamala |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 855a High Road Leytonstone London E11 1HA |
Secretary Name | Sylvia Mugambe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Byford Close Stratford London E15 4HP |
Director Name | BHE Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Registered Address | 342 Romford Road Florest Gate London E7 8BS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
12 February 1998 | Incorporation (20 pages) |