Edmonton
London
N18 2TJ
Secretary Name | Ajibola Fashola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 1 Bow Street Stratford E15 1HD |
Director Name | Chima Oparaugo |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | 135 Hoskins Close Custom House London E16 3RU |
Director Name | Sir Lucky Innocent Nwachukwu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Student |
Correspondence Address | 8 Pickering House Woodberry Estate Hackney Shoreditch London N4 1QY |
Director Name | Nnenna Benedict |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Packington Square Islington London N1 7UD |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Tottenham Green Enterprise Centr Town Hall Approach Road Tottenham London N15 4RX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £649 |
Cash | £120 |
Current Liabilities | £550 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (1 page) |
19 March 2008 | Annual return made up to 14/02/08 (3 pages) |
16 March 2008 | Director's change of particulars / remy odoeme / 14/03/2008 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 March 2007 | Annual return made up to 14/02/07
|
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Annual return made up to 14/02/06 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Annual return made up to 14/02/05
|
21 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
9 March 2004 | Annual return made up to 14/02/04 (4 pages) |
24 February 2003 | Secretary resigned (1 page) |