London
SE13 5RL
Director Name | Gregory Patrick Udeh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 02 June 2009) |
Role | Accountancy |
Correspondence Address | 160 London Road Mitcham Surrey CR4 3LD |
Director Name | Joseph Oladosu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2003) |
Role | Administrator |
Correspondence Address | 23 Pennethorne Road London SE15 5TH |
Secretary Name | Patricia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 67 Whitby Road London SE18 5SE |
Secretary Name | Rev Joseph Oladosu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18b Sydenham Road London SE26 5QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 18 Sydenham Road London SE26 5QW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2007 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
28 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 April 2006 | Secretary resigned (1 page) |
10 February 2006 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
20 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Secretary resigned (1 page) |
1 July 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2003 | Return made up to 05/03/03; full list of members (7 pages) |
29 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (10 pages) |