Canning Town
London
E16 4NY
Director Name | Ms Ruth Bosede Ojuluwayo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 September 2007) |
Role | Staff Nurse |
Correspondence Address | 18 Holderness House London Southwark SE5 8DR |
Director Name | Isaac Olusegun Awotayo |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Comp Director |
Correspondence Address | 1 Eastlea Mews Canning Town London E16 4NY |
Secretary Name | Tina Taywo Fadirah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Comp Sec |
Correspondence Address | 20 Hastings House Woolwich London SE18 5RL |
Director Name | Istvan Steven Barkasz De Csenger |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 321 Underhill Road London SE22 9EA |
Secretary Name | Isaac Olusegun Awotayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 February 2005) |
Role | Secretary |
Correspondence Address | 1 Eastlea Mews Canning Town London E16 4NY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 321 Underhill Road East Dulwich London SE22 9EA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
15 November 2006 | Return made up to 23/03/06; full list of members (6 pages) |
19 September 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 23/03/05; full list of members
|
23 February 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
12 August 2004 | New director appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: business activity centre 12 church street stratford london E15 3HX (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (6 pages) |