Loughton
Essex
IG10 2LE
Director Name | Rotimi Anibaba |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Promoter |
Correspondence Address | 28 Lion Road Bexley Heath Kent DA6 8NR |
Secretary Name | Rotimi Anibaba |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Lion Road Bexley Heath Kent DA6 8NR |
Secretary Name | Christine Ann Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 110a Marks Road Romford Essex RM7 7AH |
Registered Address | 3 Dyers Buildings Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Statement of affairs (5 pages) |
27 November 2001 | Resolutions
|
1 November 2001 | Registered office changed on 01/11/01 from: 415-419 high road tottenham london N17 6QN (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
6 July 2001 | Return made up to 12/04/01; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (13 pages) |