London
NW10 4RS
Director Name | Babatunde Temitope Olanipekun |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Telecom Services |
Correspondence Address | 35 Dennison Point Gibbins Road Stratford London E15 2LY |
Secretary Name | Francis Jibril Umoru Ellams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 38a Nightingale Road London NW10 4RS |
Director Name | Mr Richard Zigah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | System Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69 Welton Road London SE18 2JE |
Director Name | Mr Richard Zigah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months (resigned 04 December 2000) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69 Welton Road London SE18 2JE |
Secretary Name | Mr Richard Zigah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 months (resigned 04 December 2000) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69 Welton Road London SE18 2JE |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: unit 336 lee valley technopark ashley road tottenham london N17 9LN (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Statement of affairs (5 pages) |
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
10 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2001 | New director appointed (2 pages) |
27 October 2001 | Return made up to 21/07/01; full list of members (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Ad 22/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 336 lee valley technopark ashley road tottenham london N17 9LN (1 page) |
11 April 2001 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |