Adelina Grove
London
E1 3AA
Secretary Name | Tayob Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2002) |
Role | Secretary |
Correspondence Address | 28 Aberavon Road London E3 5AR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Syed Ahmed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 11 Welstead House Cannon Street Road London E1 2LJ |
Secretary Name | Sultawa-Nasima Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 193 Frances Street Woolwich London SE18 5LA |
Registered Address | Kingswood House Hampstead Gate 1a Frognal London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2001 | Application for striking-off (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
27 August 1998 | Incorporation (12 pages) |