London
SE1 4QQ
Director Name | Mr Joseph Muia |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 19 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 209 Ashmore Road Maida Vale W9 3DB |
Secretary Name | Mitchell Susan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | 209 Ashmore Road Maida Vale London W9 3DB |
Director Name | John Muia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 06 August 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2002) |
Role | Company Director |
Correspondence Address | 16 Howard Road London NW2 6DZ |
Director Name | Mr Joe Mwangi Muir |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 209 Ashmore Road London W9 3DB |
Secretary Name | Betty Mork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2002) |
Role | Company Director |
Correspondence Address | 16 Howard Road London NW2 6DZ |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | Flat 2 209 Ashmore Road Maida Hill London W9 3DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 209 ashmore road maida vale london W9 3DB (1 page) |
21 November 2002 | Return made up to 02/08/02; full list of members
|
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
10 August 2001 | Director resigned (1 page) |