Thamesmead
SE28 0ES
Secretary Name | Angela Amadikwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 May 2009) |
Role | Management |
Country of Residence | England |
Correspondence Address | 6 Camelot Close Thamesmead London SE28 0ES |
Director Name | Angela Amadikwa |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Camelot Close Thamesmead London SE28 0ES |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Clement Enyinna Amadikwa Amadikwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Camelot Close Thamesmead SE28 0ES |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | 22 Plumstead Road Woolwich Greenwich London SE18 7BZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,218 |
Cash | £1,582 |
Current Liabilities | £9,816 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 May 2007 | Return made up to 14/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
21 November 2003 | Resolutions
|
20 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 312B high street orpington BR6 0NG (1 page) |
31 October 2003 | Director resigned (1 page) |