Bradstock Road
London
E9 5BE
Secretary Name | Bolamle Etti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Bluehouse Road London E4 6HP |
Secretary Name | Adebusola Adeola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 27 Houseman Way Elmington Road London SE5 7QT |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 152 Camberwell Commercial Centre, 99/103 Lomond Grove London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (1 page) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (22 pages) |