Chafford Hundred
Essex
RM16 6DE
Secretary Name | Olawunmi Rasidat Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 September 2007) |
Role | Secretary |
Correspondence Address | 58 Norfolk Place Chafford Hundred Essex RM16 6DE |
Director Name | Emmanuel Oludele Akingbade |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 2004) |
Role | Insurance Consultant |
Correspondence Address | 28 Eddystone Tower Oxestalls Road, Deptford London SE8 3QU |
Secretary Name | Mr Emmanuel Oluwaseyi Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Norfolk Place Chafford Hundred Essex RM16 6DE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 867 High Road Tottenham London N17 8EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Return made up to 23/12/05; full list of members
|
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
24 March 2004 | Return made up to 02/01/04; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 6 monteagle court 32/38 wakering road barking IG11 8PL (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (16 pages) |
2 January 2003 | Director resigned (1 page) |