London
N12 9LR
Director Name | Mr Akintunde David Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bellingham Road Catford London SE6 1EQ |
Secretary Name | Mr Edmund Agyekum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Friern Park London N12 9LR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 17/01/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2004 | Ad 06/01/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 June 2004 | Return made up to 06/01/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
3 March 2003 | Secretary resigned (1 page) |