Rephidim Street
London
SE1 4TD
Secretary Name | Ololade Rahaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2005) |
Role | IT |
Correspondence Address | 10 Peveril House Rephidim Street London SE1 4TD |
Director Name | Olasunkanmi Suleman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Senior Analyst |
Correspondence Address | 11 Gregory House Brook Lane London SE3 8AS |
Secretary Name | Bola Salami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Treasury Admin |
Correspondence Address | 11 Gregory House Brook Lane London SE3 8AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Peveril House Rephidim Street London SE1 4TD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,496 |
Net Worth | -£3,255 |
Current Liabilities | £450 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Application for striking-off (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 11 gregory house brook lane london SE3 8AS (1 page) |
28 March 2001 | Company name changed finance-logic corporation LTD\certificate issued on 28/03/01 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
17 January 2001 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |