Masons Hill
Bromley
Kent
BR2 9JJ
Secretary Name | Omotoyosi Timothy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 44 Cundy Road London E16 3DL |
Director Name | Edward Adejumo |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Educationist |
Correspondence Address | 73 Wanlip Rd London E13 8QE |
Director Name | Babatunde Awofisan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Insurance Broker Finance Anlst |
Correspondence Address | 44 Cundy Road London E16 3DL |
Secretary Name | Babatunde Awofisan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Insurance Broker Finance Anlst |
Correspondence Address | 44 Cundy Road London E16 3DL |
Secretary Name | Abiola Awosanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 283 New North Road Hainault Essex IG6 3DX |
Director Name | Tony Olufisan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2007) |
Role | Insurance |
Correspondence Address | 163 Lower Clapton Road London E3 8EQ |
Director Name | Sola Olufisan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2008) |
Role | Accountant |
Correspondence Address | 161 Lower Clapton Road London E5 8EQ |
Secretary Name | Foly Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 May 2008) |
Role | Estate Agent |
Correspondence Address | 161 Lower Clapton Road London E5 8EQ |
Registered Address | 161/165 Lower Clapton Road London E5 8EQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Secretary appointed omotoyosi timothy (2 pages) |
2 June 2008 | Return made up to 18/03/08; no change of members (8 pages) |
29 May 2008 | Appointment terminated director sola olufisan (1 page) |
29 May 2008 | Appointment terminated secretary foly johnson (1 page) |
29 May 2008 | Director appointed tony olufisan (2 pages) |
17 March 2008 | Return made up to 18/03/07; no change of members (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 18/03/05; full list of members (6 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (14 pages) |