London
NW8 9SP
Director Name | Theodora Akindele |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wellington Road St John's Wood London NW8 9SP |
Secretary Name | Theodora Akindele |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wellington Road St John's Wood London NW8 9SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £184,971 |
Gross Profit | £18,803 |
Net Worth | £701 |
Cash | £178 |
Current Liabilities | £4,750 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | Application for striking-off (1 page) |
8 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 August 2000 | Return made up to 07/05/00; full list of members (7 pages) |
24 November 1999 | Return made up to 07/05/99; full list of members (6 pages) |
23 May 1999 | New director appointed (2 pages) |
6 January 1999 | Ad 07/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
20 May 1998 | Memorandum and Articles of Association (11 pages) |
18 May 1998 | Company name changed procurement and services (U.K.) LTD\certificate issued on 19/05/98 (2 pages) |
7 May 1998 | Incorporation (17 pages) |