Lee
SE12 9HE
Secretary Name | Adesola Osiguwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 4 Exford Gardens Lee SE12 9HE |
Secretary Name | Richard Olusola Osiguwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 January 2009) |
Role | Management Surveyor |
Correspondence Address | 4 Exford Gardens Lee London SE12 9HE |
Director Name | Ade Ayoola |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 77 Percival Road Feltham Middlesex TW13 4LQ |
Director Name | Richard Olusola Osiguwa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Property Manager |
Correspondence Address | 430 Rochester Way Eltham London SE9 6LJ |
Director Name | Richard Olusola Osiguwa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2006) |
Role | Management Surveyor |
Correspondence Address | 4 Exford Gardens Lee London SE12 9HE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 139 Greenwich High Road Greenwich SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2008 | Completion of winding up (1 page) |
7 February 2008 | Order of court to wind up (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
28 June 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 13/08/05; full list of members
|
1 June 2005 | Return made up to 13/08/04; full list of members (8 pages) |
1 June 2005 | New secretary appointed;new director appointed (4 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
1 July 2004 | Director resigned (1 page) |
28 January 2004 | Company name changed concepta property services limit ed\certificate issued on 28/01/04 (2 pages) |
6 January 2004 | Return made up to 13/08/03; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 May 2003 | Return made up to 13/08/02; full list of members
|
26 February 2003 | Registered office changed on 26/02/03 from: 29 reeves avenue kingsbury london NW9 8LN (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (1 page) |
22 August 2001 | Secretary resigned (1 page) |