Palmers Green
London
N13 4DJ
Director Name | Olarin Fayoyin |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 72 Tytherton Road London N19 4QA |
Secretary Name | Samuel Akinmurele |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Stonard Road Palmers Green London N13 4DJ |
Director Name | Dr Shola Fawehinmi |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 22 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 59 Stonard Road Enfield London N13 4DJ |
Secretary Name | Dr Shola Fawehinmi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 22 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 59 Stonard Road Enfield London N13 4DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 72 Tytherton Road Upper Holloway London N19 4QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 March 2002 | Incorporation (6 pages) |