London
SE17 3HN
Secretary Name | Rita Ajike Folkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 November 2006) |
Role | Secretary |
Correspondence Address | 68 Seldon House Stewarts Road Battersea London SW8 4DP |
Director Name | Bolanle Abdullai |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 14 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 57b Brook Drive London SE11 4TU |
Director Name | Osaro Kpenosen Aiyamenkhue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Legal Adviser |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Secretary Name | Fedor & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Registered Address | 57b Brook Drive London SE11 4TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 31/01/03; full list of members
|
22 October 2003 | New director appointed (2 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Accounts for a dormant company made up to 30 January 2001 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 30 January 2002 (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 126 woodville road thornton heath surrey CR7 8LL (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (13 pages) |