Harlesden
London
NW10 9JT
Secretary Name | Aminvi Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 16 Inman Road Harlesden London NW10 9JT |
Director Name | Sophie Uve |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Trader |
Correspondence Address | 3 Harold Court Christopher Close London SE16 1PQ |
Secretary Name | Victoria Funmi Falemara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 16b Inman Road Harlesden London NW10 9JT |
Registered Address | Unit 54 The Design Works 1 Rucklidge Aavenue Harlesden London NW10 4HT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,933 |
Cash | £9,323 |
Current Liabilities | £12,256 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 June 1999 | Return made up to 21/05/99; full list of members
|
14 July 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
21 May 1998 | Incorporation (24 pages) |