London
E15 2BB
Director Name | Olakunle John Davies Nnadi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 09 May 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 72-74 Oseney Crescent London NW5 2BD |
Secretary Name | Adenike Oluwatosin Bamgbose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Hr/IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stewart Road London E15 2BB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | itrevolutionslimited.com |
---|
Registered Address | 20 Brooks Avenue London E6 3PJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2001 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |