London
SE5 7SR
Secretary Name | Novicinth Sosso Nkounkou |
---|---|
Nationality | Congolese |
Status | Closed |
Appointed | 12 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 April 2006) |
Role | Accountant |
Correspondence Address | 8d Gramsci Way Bellingham London SE6 3HA |
Director Name | Declan James McCaul |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Saint Asaphs Court Saint Asaph Road London SE4 2EE |
Secretary Name | Declan James McCaul |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Saint Asaphs Court Saint Asaph Road London SE4 2EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112 Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |