Ealing
London
W5 1SN
Secretary Name | Olutokunbo Edward Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 November 2007) |
Role | Computer Consultant |
Correspondence Address | 35 Sewell Road Abbeywood London SE2 9XN |
Director Name | Olutokunbo Edward Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2001) |
Role | Computer Consultant |
Correspondence Address | 35 Sewell Road Abbeywood London SE2 9XN |
Director Name | Abiodun Adenuwa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 1999) |
Role | IT Consultant |
Correspondence Address | 126 Penn Road Datchet Slough Berkshire SL3 9JE |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 22 Lanark Close Ealing London W5 1SN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £12 |
Current Liabilities | £744 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2006 | Return made up to 20/01/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 20/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 35 sewell road london SE2 9XN (1 page) |
22 June 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 November 2000 | Return made up to 20/01/00; full list of members (6 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 28 westoe road edmonton edmonton green london N9 0SH (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (11 pages) |