Custom House
London
E16 3RT
Director Name | Mr Kevin Darren Lloyd |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 77 Devenay Road London E15 4AZ |
Director Name | Dumi Oburota |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Student |
Correspondence Address | 6 Sayer House Turnham Road Lewisham London SE4 2HR |
Secretary Name | Paula Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 77 Devenay Road Stratford London E15 4AZ |
Secretary Name | Yannick Kazay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Student |
Correspondence Address | 2 Florence Road Plaistow London E13 0DW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 77 Devenay Road Stratford London E15 4AZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 17/02/04; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |