Sudbury Town
Middlesex
HA0 2LE
Director Name | Uzoechi Nkechinyere Kalu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Adel Wood Drive Leeds LS16 8JQ |
Director Name | Andrew Obinna Kalu Onyearu |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 South Park Crescent Catford London SE6 1JW |
Secretary Name | Uzoechi Nkechinyere Kalu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Adel Wood Drive Leeds LS16 8JQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 92a Rye Lane Peckham London SE15 4RZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | Return made up to 17/10/06; full list of members (7 pages) |
20 March 2006 | Return made up to 17/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 17/10/04; full list of members (7 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
29 October 2003 | Secretary resigned (1 page) |