Clarkeson Road
Canning Town
E16 1EZ
Director Name | Elizabeth Oladehin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 October 2005) |
Role | Midewife |
Correspondence Address | 152 Lancaster Road Enfield Middlesex EN2 0JS |
Secretary Name | Ayodeji Oladehin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 11 October 2005) |
Role | Accountant |
Correspondence Address | 152 Lancaster Road Enfield Middlesex EN2 0JS |
Director Name | Ayodeji Oladehin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Morley Crescent Edgware Middlesex HA8 8XE |
Director Name | Elizabeth Oladehin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Morley Crescent Edgware Middlesex HA8 8XE |
Secretary Name | Ayodeji Oladehin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Morley Crescent Edgware Middlesex HA8 8XE |
Secretary Name | Cecilia Jona Oladehin |
---|---|
Nationality | Dominican |
Status | Resigned |
Appointed | 17 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 2002) |
Role | Accountant |
Correspondence Address | 31 Newton Point Clarkeson Road Canning Town E16 1EZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 152 Lancaster Road Enfield Middlesex EN2 0JS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 January 2004 | Return made up to 10/01/03; full list of members (7 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: unit 57 mill mead business centre millmead road tottenham hales london N17 9QU (1 page) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (1 page) |
26 June 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Ad 20/04/00-25/09/01 £ si [email protected]=5500 £ ic 2/5502 (2 pages) |
5 October 2001 | Nc inc already adjusted 14/09/01 (2 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Resolutions
|
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |