Luton
Bedfordshire
LU4 8EZ
Director Name | Stanley Opoku |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Merlin Crescent Edgware Middlesex HA8 6JE |
Director Name | Elizabeth Soares |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chaul End Lane Luton Bedfordshire LU4 8EZ |
Secretary Name | Elizabeth Soares |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chaul End Lane Luton Bedfordshire LU4 8EZ |
Director Name | Evans Louisy |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 703 Dunstable Road Luton Bedfordshire LU4 0DT |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Unit 4 G Apartment Design Works Building Park Parade Harlesdon London NW10 4HT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2002 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |