Company NameIrondirect Limited
Company StatusDissolved
Company Number04369675
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date19 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameOla Amoo Peters
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed10 February 2002(2 days after company formation)
Appointment Duration3 years, 2 months (closed 19 April 2005)
RoleLaundry And Dry Cleaning
Correspondence Address74 Bampton Road
Forest Hill
London
SE23 2AX
Secretary NameOdion Amoo-Peters
NationalityNigerian
StatusClosed
Appointed10 February 2002(2 days after company formation)
Appointment Duration3 years, 2 months (closed 19 April 2005)
RoleLaundry And Dry Cleaning
Correspondence Address74 Bampton Road
Forest Hill
London
SE23 2AX
Director NameAde Amoo Peters
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2004)
RoleEntrepreneur
Correspondence Address63 Artillery Drive
Dovercourt
Harwich
Essex
CO12 5FG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11a Gardener Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2005Director resigned (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2003New director appointed (2 pages)
17 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
7 May 2002Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 February 2002Director resigned (1 page)
8 February 2002Incorporation (11 pages)