London
E5 8EQ
Secretary Name | Daniel Anderson |
---|---|
Nationality | Liberian |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 165 Lower Clapton Road London E5 8EQ |
Director Name | Prosperity Kristodem Ako |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2002(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 April 2009) |
Role | Administration |
Correspondence Address | 175 Maran Way Thames Mead London Erith DA18 4BT |
Director Name | Tony Liagbesi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 44 Southey Road London N15 5LL |
Director Name | Abraham Odoom Prah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 June 2002(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2002) |
Role | Clerical IT Technician |
Correspondence Address | 6 Janson Close Stratford London E15 1TF |
Secretary Name | Abraham Odoom Prah |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 June 2002(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2002) |
Role | Clerical IT Technician |
Correspondence Address | 6 Janson Close Stratford London E15 1TF |
Registered Address | 165 Lower Clapton Road Hackney London E5 8EQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 44 southey road london N15 5LL (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |