West Ewell
Surrey
KT19 9PA
Director Name | Mr Ngozi Michael Nwanokwu |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | 46 Norbury Hill Norbury London SW16 3LB |
Secretary Name | Mr Ngozi Michael Nwanokwu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | 46 Norbury Hill Norbury London SW16 3LB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,968 |
Current Liabilities | £13,440 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2007 | Return made up to 03/10/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2007 | Amended accounts made up to 31 October 2005 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 67 westow street london SE19 3RW (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: pissarro house westow hill upper norwood london SE19 1TZ (1 page) |
11 November 2004 | Return made up to 03/10/04; full list of members
|
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 February 2004 | Director resigned (1 page) |
16 February 2004 | Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Company name changed storageplaces LIMITED\certificate issued on 11/02/04 (2 pages) |