Northolt
Middlesex
UB5 4NE
Secretary Name | Catherine Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(2 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 February 2005) |
Role | Economist |
Correspondence Address | 38b Hurstbourne Road London SE23 2AB |
Director Name | Charles Obasuyi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Northborough Road Norbury London SW16 4TU |
Secretary Name | Stephen Agboola |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Business Management |
Correspondence Address | 4 Brookfield Court Oldfield Lane South Greenford Middlesex UB6 9JY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 28 Great Cambridge Road Middlesex Enfield EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,716 |
Gross Profit | £55,716 |
Net Worth | -£5,293 |
Cash | £20,622 |
Current Liabilities | £31,029 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | Strike-off action suspended (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: c/o johal & co accountants 123 oaklands road hanwell london W7 2DT (1 page) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Return made up to 18/02/02; full list of members
|
9 August 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 June 2001 | Full accounts made up to 28 February 2000 (9 pages) |
8 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 28 February 1999 (13 pages) |
12 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 brookfield court oldfield lane south greenford middlesex UB6 9JY (1 page) |
15 December 1999 | Return made up to 18/02/99; full list of members
|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
18 February 1998 | Incorporation (16 pages) |