Bromley
Kent
BR1 5HU
Director Name | Oluyemisi Adewumi Kalejaiye |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 The Brambles West Drayton Middlesex UB7 7UQ |
Secretary Name | Edward Aisabokhae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 George Lane Lewisham London SE13 6HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Battersby Road London SE6 1SA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2000 | Application for striking-off (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 187 streatham high road london SW16 6EG (1 page) |
9 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 April 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
13 July 1998 | Incorporation (17 pages) |