Hackney
London
E5 9LA
Secretary Name | Peter Osalor & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 March 2005) |
Correspondence Address | 214 Romford Road London E7 9HY |
Director Name | Orighoye Onuwaje |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Goldsmith Avenue London NW9 7EU |
Secretary Name | Manjeet Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Atherton Road London E7 9AJ |
Registered Address | 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 June 2001 | Return made up to 10/02/01; full list of members (7 pages) |
15 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |