Fenwick Estate Clapham North
London
SW9 9NQ
Director Name | Elizabeth Taiwo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2010) |
Role | Lecturer |
Correspondence Address | 72 Cottage Grove Llapham North London SW9 9NQ |
Secretary Name | Elizabeth Taiwo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2010) |
Role | Lecturer |
Correspondence Address | 72 Cottage Grove Llapham North London SW9 9NQ |
Director Name | Lester Membe |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Computer Consultant/Accountant |
Correspondence Address | 100 Stewarts Road London Wandsworth SW8 4UG |
Secretary Name | Cromwell Tambatamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Stewarts Road London Wandsworth SW8 4UG |
Director Name | M & T Systems Software Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 100 Stewarts Road London Wandsworth SW8 4UG |
Registered Address | 100 Stewarts Road London Wandsworth SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
18 January 2010 | Annual return made up to 30 September 2009 (10 pages) |
18 January 2010 | Annual return made up to 30 September 2009 (10 pages) |
21 May 2009 | Annual return made up to 30/09/08 (10 pages) |
21 May 2009 | Annual return made up to 30/09/08 (10 pages) |
13 May 2009 | Director's Change of Particulars / felix taiwo / 06/05/2009 / Middle Name/s was: , now: adeyanju; HouseName/Number was: , now: 72; Street was: 100 stewarts road, now: cottage grove; Area was: , now: clapham north; Region was: wandsworth, now: ; Post Code was: SW8 4UG, now: SW9 9NQ (1 page) |
13 May 2009 | Director's change of particulars / felix taiwo / 06/05/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / elizabeth taiwo / 08/12/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / elizabeth taiwo / 08/12/2008 (1 page) |
22 January 2009 | Director and Secretary's Change of Particulars / elizabeth taiwo / 08/12/2008 / Post Town was: london, now: llapham north; Region was: , now: london (1 page) |
22 January 2009 | Director and Secretary's Change of Particulars / elizabeth taiwo / 08/12/2008 / Date of Birth was: 02-Oct-1956, now: 10-Feb-1956; HouseName/Number was: 100, now: 72; Street was: stewarts road, now: cottage grove; Post Code was: SW8 4UG, now: SW9 9NQ (1 page) |
31 December 2008 | Appointment terminate, director lester john coward membe logged form (1 page) |
31 December 2008 | Appointment Terminate, Director Lester John Coward Membe Logged Form (1 page) |
31 December 2008 | Appointment Terminate, Secretary Cromwell Tambatamba Logged Form (1 page) |
31 December 2008 | Appointment terminate, secretary cromwell tambatamba logged form (1 page) |
22 December 2008 | Appointment Terminated Director m & t systems software LTD (1 page) |
22 December 2008 | Director and secretary appointed elizabeth taiwo (2 pages) |
22 December 2008 | Director and secretary appointed elizabeth taiwo (2 pages) |
22 December 2008 | Appointment terminated director m & t systems software LTD (1 page) |
22 December 2008 | Accounts made up to 30 September 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 October 2008 | Appointment terminated secretary cromwell tambatamba (1 page) |
8 October 2008 | Appointment Terminated Secretary cromwell tambatamba (1 page) |
20 August 2008 | Memorandum and Articles of Association (15 pages) |
20 August 2008 | Memorandum and Articles of Association (15 pages) |
9 August 2008 | Company name changed it educational centre\certificate issued on 13/08/08 (2 pages) |
9 August 2008 | Company name changed it educational centre\certificate issued on 13/08/08 (2 pages) |
14 July 2008 | Appointment Terminated Director lester membe (1 page) |
14 July 2008 | Appointment terminated director lester membe (1 page) |
7 March 2008 | Annual return made up to 30/09/07 (4 pages) |
7 March 2008 | Annual return made up to 30/09/07 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 November 2007 | Accounts made up to 30 September 2006 (1 page) |
16 November 2006 | Annual return made up to 30/09/06 (4 pages) |
16 November 2006 | Annual return made up to 30/09/06 (4 pages) |
6 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 September 2006 | Accounts made up to 30 September 2005 (1 page) |
14 December 2005 | Annual return made up to 30/09/05 (4 pages) |
14 December 2005 | Annual return made up to 30/09/05 (4 pages) |
30 September 2004 | Incorporation (21 pages) |
30 September 2004 | Incorporation (21 pages) |