82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director Name | Mr Adewale Adeyemi Ogunyemi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 09 September 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Ms Farida Janneh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 09 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2008 | Application for striking-off (1 page) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
17 May 2006 | Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 June 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 53 sandford road bromley kent BR2 9AL (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (10 pages) |