Whiting Avenue
Barking
Essex
IG11 8JS
Secretary Name | Fatoumata Kamara |
---|---|
Nationality | Guinean |
Status | Closed |
Appointed | 02 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 August 2008) |
Role | Secretary |
Correspondence Address | 24 Bowers House Whiting Avenue Barking Essex IG11 8JS |
Director Name | Foday Melvin Kamara |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Trader |
Correspondence Address | 24 Bower House Whiting Avenue Barking Essex IG11 8JS |
Director Name | Benjamin Abu Toure |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Negotiator |
Correspondence Address | 59b Romford Road London E15 4LY |
Secretary Name | Benjamin Abu Toure |
---|---|
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Negotiator |
Correspondence Address | 59b Romford Road London E15 4LY |
Secretary Name | Jayne Ann Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 01 November 2001) |
Role | Co Secretary |
Correspondence Address | 17 Ricardo Street Poplar London E14 6EQ |
Secretary Name | Denise Marie Dutton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 1 Gean Court Langthorne Road Leytonstone London E11 4HT |
Secretary Name | Kia Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2003) |
Role | Company Director |
Correspondence Address | Flat 2 272 Stamford Hill Stamford Hill London N16 6TY |
Secretary Name | Ramata Fadiga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2005) |
Role | Secretary |
Correspondence Address | 53 Winter Avenue East Ham London E6 1NZ |
Secretary Name | Michelle Rae Ann Moffatt |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 33 Brunwin Road Rayne Essex CM77 6BU |
Secretary Name | Michelle Rae Ann Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 33 Brunwin Road Rayne Essex CM77 6BU |
Registered Address | Unit 4 Durning Hall Business Centre Earlham Grove London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 18/08/06; full list of members (6 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 18/08/05; full list of members
|
1 November 2005 | New secretary appointed (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
31 March 2005 | Return made up to 18/08/03; full list of members
|
31 March 2005 | Secretary resigned (1 page) |
20 December 2004 | Resolutions
|
12 August 2004 | New secretary appointed (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 March 2003 | Resolutions
|
13 November 2002 | New secretary appointed (1 page) |
22 October 2002 | Resolutions
|
8 April 2002 | Return made up to 18/08/01; full list of members (6 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |