Fenwick Estate Clapham North
London
SW9 9NQ
Secretary Name | Mr Felix Adeyanju Taiwo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Accountant And Analyst |
Country of Residence | England |
Correspondence Address | 72 Cottage Grove Fenwick Estate Clapham North London SW9 9NQ |
Director Name | Mr Lester John Coward Membe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 68 Villiers Close Luton Bedfordshire LU4 9FR |
Director Name | Cromwell Tamba Tamba |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2008) |
Role | Director-Admin |
Correspondence Address | 278 Devonshire Road Forest Hill SE23 3TH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 100 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £298,681 |
Gross Profit | £282,410 |
Net Worth | -£11,002 |
Current Liabilities | £44,492 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Appointment terminate, director cromwell tamba tamba logged form (1 page) |
15 October 2008 | Appointment terminate, director l john coward membe logged form (1 page) |
14 October 2008 | Return made up to 22/04/08; full list of members (6 pages) |
4 September 2008 | Return made up to 22/04/07; full list of members (6 pages) |
23 July 2008 | Appointment terminated director cromwell tamba tamba (1 page) |
15 July 2008 | Appointment terminated director lester membe (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 August 2006 | Amended accounts made up to 31 May 2005 (5 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 May 2004 | Return made up to 11/05/04; no change of members (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
30 June 2003 | Return made up to 11/05/03; no change of members (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 April 2002 | New director appointed (2 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 August 2001 | Return made up to 11/05/01; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (10 pages) |