London
SE22 9HG
Secretary Name | Abiola Omotoso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Claire Court 98 Peckham Rye London SE15 4HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(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 | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 26 Ulverscroft Road London SE22 9HG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,427 |
Current Liabilities | £6,161 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Application for striking-off (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Return made up to 26/04/04; full list of members
|
17 February 2005 | Registered office changed on 17/02/05 from: 33A dulwich village dulwich london SE21 7BN (1 page) |
8 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 33A dulwich village london SE21 7BN (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2003 | Return made up to 26/04/03; full list of members
|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 June 2000 | Company name changed forty weeks LIMITED\certificate issued on 03/07/00 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 41 ambler road london N4 2QS (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |