Camberwell
London
SE5 7EA
Secretary Name | Olufemi Agbolade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 January 2008) |
Role | Merchant |
Correspondence Address | 21 Kimpton Road Camberwell London SE5 7EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 Kimpton Road Camberwell London SE5 7EA |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 May 2005 | Return made up to 27/01/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: kayrich and co unit G13 lombard business park 8 lombard road london SW19 3TZ (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (6 pages) |