London
Nw11
Director Name | Chief Dr Sonny Odogwu |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 18 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 2003) |
Role | Chief |
Correspondence Address | 779-783 Finchley Road London Nw11 |
Director Name | Grant Vassie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 2003) |
Role | Solicitor |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Secretary Name | Grant Vassie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 2003) |
Role | Solicitor |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Director Name | Ambassador John Fashanu |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 779 Finchley Road London NW11 8DN |
Director Name | Melvin Douglas Goldberg |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lawrence Gardens Mill Hill London NW7 4JT |
Secretary Name | Louis Echezuria |
---|---|
Nationality | Venezuelan |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 10 Norfolk Road London E17 5QS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 779-781 Finchley Road London NW11 8DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Director resigned (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
8 October 2001 | Return made up to 07/08/01; full list of members
|
3 September 2001 | New director appointed (1 page) |
3 September 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (18 pages) |