London
SW8 1JX
Director Name | Ugo Ozuor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 45 Rita Road London SW8 1JX |
Secretary Name | Chucks Ozuor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 June 2009) |
Role | Secretary |
Correspondence Address | 45 Rita Road London SW8 1JX |
Director Name | Brato Ozuor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(2 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 June 2009) |
Role | Graphic Designer |
Correspondence Address | Flat 1 First Floor 266 Streatham High Road London SW16 1HS |
Director Name | Ben Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 23 June 2009) |
Role | Graphic Designer & Printer |
Correspondence Address | 43 Sunnyhill Road London SW16 2UG |
Director Name | Jones Ben |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 129 Streatham High Road London SW16 1HJ |
Director Name | Florence Ozuor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Nigerian British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 45 Rita Road London Sw8 |
Secretary Name | Willaim Henry Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 07 December 2002) |
Role | Printing |
Correspondence Address | 6 Crownstone Court Crownstone Road London SW2 1LS |
Secretary Name | Stephen Mudana |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 07 July 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 2003) |
Role | Secretary |
Correspondence Address | 129 Streatham High Road London SW16 1HJ |
Secretary Name | Brato Ozuor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2006) |
Role | Graphic Designer |
Correspondence Address | Flat 1 First Floor 266 Streatham High Road London SW16 1HS |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 43 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Latest Accounts | 7 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 07 July |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2007 | Total exemption full accounts made up to 7 July 2006 (7 pages) |
27 February 2007 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 43 sunnyhill road streatham london SW16 2UG (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 129 streatham high road london SW16 1HJ (1 page) |
13 April 2006 | Total exemption full accounts made up to 7 July 2005 (8 pages) |
3 November 2005 | Amended accounts made up to 7 July 2004 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 7 July 2004 (7 pages) |
15 August 2005 | Return made up to 08/01/05; no change of members (8 pages) |
15 March 2004 | Return made up to 08/01/04; full list of members
|
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Total exemption full accounts made up to 7 July 2003 (5 pages) |
8 May 2003 | Return made up to 08/01/03; full list of members
|
31 January 2003 | Secretary resigned (1 page) |
12 November 2002 | Accounting reference date extended from 31/01/03 to 07/07/03 (1 page) |
18 August 2002 | New secretary appointed (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (9 pages) |