Queensway
London
W2 5HT
Director Name | Vincent Oyagha |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 70 Ralph Court Queensway London W2 5HT |
Secretary Name | Kemi Olubunmi Oyagha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 70 Ralph Court Queensway London W2 5HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 70 Ralph Court Queensway London W2 5HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 April 2003 | Return made up to 11/10/02; full list of members
|
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
28 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Memorandum and Articles of Association (11 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
19 October 2000 | Memorandum and Articles of Association (11 pages) |
17 October 2000 | Company name changed star oil co LIMITED\certificate issued on 18/10/00 (2 pages) |
11 October 2000 | Incorporation (17 pages) |