Herne Hill
London
SE24 0LP
Secretary Name | Lawretta Francis |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 04 April 2003(1 year after company formation) |
Appointment Duration | 3 years (closed 04 April 2006) |
Role | Manager4 |
Correspondence Address | Flat 4 14 Bob Marley Way Herne Hill London SE24 0LP |
Director Name | Dr Johnson Ogunlowo |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coldham Grove Enfield Middlesex EN3 6DS |
Secretary Name | Austin Macheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 4 14 Bob Marley Way Herne Hill London SE24 0LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 15b Park House Southbank Commercial Centre 140 Battersea Park Road London SW11 4NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,702 |
Cash | £6 |
Current Liabilities | £20,893 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2005 | Voluntary strike-off action has been suspended (1 page) |
17 January 2005 | Application for striking-off (1 page) |
14 October 2004 | Return made up to 04/04/04; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 November 2003 | Company name changed glorylux healthcare services lim ited\certificate issued on 07/11/03 (2 pages) |
28 April 2003 | Return made up to 04/04/03; full list of members
|
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
4 April 2002 | Incorporation (14 pages) |