Brixton
London
Lambeth
SW9 8DR
Secretary Name | Bayode Ogundana |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 02 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 73 Regency Court Bradford West Yorkshire BD8 9EX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Bayode Ogundana |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Regency Court Bradford West Yorkshire BD8 9EX |
Secretary Name | Prince Folayemi Olaniyi Oladele Adisa Adesina |
---|---|
Nationality | Nigeria/British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Faulklands House Green Lane Bradford West Yorkshire BD8 8HS |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Prince Folayemi Olaniyi Oladele Adisa Adesina |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Nigeria/British |
Status | Resigned |
Appointed | 01 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 6 Faulklands House Green Lane Bradford West Yorkshire BD8 8HS |
Secretary Name | Bayode Ogundana |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 73 Regency Court Bradford West Yorkshire BD8 9EX |
Director Name | Princess Isatou Jah Adisa Adesina |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British & Gambia |
Status | Resigned |
Appointed | 30 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 2003) |
Role | Company Director |
Correspondence Address | 6 Faulklands House Green Lane Bradford West Yorkshire BD8 8HS |
Director Name | Prince Folayemi Olaniyi Oladele Adisa Adesina |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British Nigerian |
Status | Resigned |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 3 Grifeen Glen Park Lucan County Dublin Irish |
Registered Address | 63 Trinity Gardens Brixton London SW9 8DR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
10 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 July 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 January 2004 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 6 faulkland house green lane bradford west yorkshire BD8 8HS (1 page) |
17 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 63 trinity gardens brixton london SW9 8DR (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 6 faulkland house green lane lumb lane bradford west yorkshire BD8 8HS (1 page) |
4 June 2003 | Return made up to 22/03/03; full list of members (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 27 muller road lambeth central london SW4 8BZ (1 page) |
23 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 March 2002 | Return made up to 22/03/02; full list of members
|
2 July 2001 | Director resigned (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 March 2001 | Incorporation (9 pages) |