Company NameInjectronics Limited
Company StatusDissolved
Company Number05032146
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Directors

Director NameYinka Okunade
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2005)
RoleSoftware Engineer
Correspondence Address306 Marvels Lane
Grove Park
London
SE12 9SE
Secretary NameSharne Marshall
NationalityBritish
StatusClosed
Appointed03 February 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address306 Marvels Lane
Grove Park
London
SE12 9SE
Director NameMaxwell Topley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 day after company formation)
Appointment Duration1 year (resigned 09 February 2005)
RoleSoftware Engineer
Correspondence Address136 Moorland Road
Brixton
London
SW9 8UR
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address306 Marvels Lane
Grove Park
London
SE12 9SE
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
22 February 2005Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Registered office changed on 03/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
2 February 2004Incorporation (11 pages)