London
E1 6HR
Director Name | Tola Adeyemi Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Oakley Yard Bacon Street London E2 6DU |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 32-35 London Fruit Exchange Brushfield Street London E1 6EU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The White Cottage 19 West Street Epsom KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2007 | Dissolved (1 page) |
---|---|
3 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (7 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Appointment of a voluntary liquidator (1 page) |
22 February 2006 | Statement of affairs (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
31 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
3 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |