South Norwood
London
SE25 4TU
Director Name | Paul Walters |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Marketing |
Correspondence Address | 36a Regina Road South Norwood London SE25 4TU |
Secretary Name | Andrea Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Marketing |
Correspondence Address | 36a Regina Road South Norwood London SE25 4TU |
Director Name | Mr Aaron George Folkes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverside Place Stanwell Village Staines Middlesex TW19 7LP |
Director Name | Ajibola Kehinde Samuel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Rochester Avenue Feltham Middlesex TW13 4EJ |
Secretary Name | Mr Aaron George Folkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverside Place Stanwell Village Staines Middlesex TW19 7LP |
Registered Address | Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 50 rochester avenue feltham middlesex TW13 4EJ (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Incorporation (13 pages) |