Perrybar
Birmingham
B20 3BP
Director Name | Jabulani Dube |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2002) |
Role | Paralegal |
Correspondence Address | 118a The Broadway Surbiton Surrey KT6 7JD |
Director Name | Company Director (UK) Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Registered Address | 118a The Broadway Surbiton Surrey KT6 7JD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | Director resigned (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |