Woodberry Down Estat
London
N4 2RN
Secretary Name | Foluke Osho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 11 Selwood House Woodberry Down Estat London N4 2RN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Unit 7 Cleve Studio Boundary Street Shoreditch London E2 7JP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2003 | Application for striking-off (1 page) |
2 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 November 2002 | Return made up to 07/06/02; full list of members
|
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page) |
7 June 2000 | Incorporation (10 pages) |