210 Sinclair Road
London
E4 8PX
Director Name | Abiola Abosede Adeyanju |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 April 2004) |
Role | IT Consultant |
Correspondence Address | 6 Elizabeth Court 210 Sinclair Road London E4 8PX |
Secretary Name | ICAS Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2001(3 years after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Correspondence Address | 7 Cardiff Road Luton LU1 1PP |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 6 Elizabeth Court 210 Sinclair Road Chingford London E4 8PX |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £328 |
Current Liabilities | £16,934 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
10 May 2001 | Return made up to 04/03/01; full list of members
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
7 April 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
13 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 November 1999 | Return made up to 04/03/99; full list of members (6 pages) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1999 | New director appointed (2 pages) |
8 October 1998 | Company name changed zafar LIMITED\certificate issued on 09/10/98 (2 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: flat 3 20 wellwood road goodmayes ilford essex IG3 8TR (1 page) |
4 March 1998 | Incorporation (13 pages) |