Ilford
IG1 2BQ
Secretary Name | Oladimeji Omoare Bamuyi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 02 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2007) |
Role | Accountant |
Correspondence Address | 43 Sparke Terrace Canning London E16 1EX |
Director Name | Ifeyinwa Chineze Atuanya |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 August 2002) |
Role | Carer |
Correspondence Address | 86a Little Ilford Lane Manor Park London Borough Of Newham E12 5PN |
Director Name | Adetutu Ojdsipe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2003) |
Role | Housewife |
Correspondence Address | 238 Roman Road East Ham London E6 3SL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1-9 Sewell Street Plaistow London E13 8AT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow North |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 December 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 June 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
14 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |