Borehamwood
Hertfordshire
WD6 4TB
Secretary Name | Lawrence Ndiomu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 October 2007) |
Role | Secretary |
Correspondence Address | 27 Bairstow Close Borehamwood Hertfordshire WD6 4TB |
Secretary Name | Michael Ugbah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Chippenham Road London W9 2AB |
Secretary Name | Folorunsho Makinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 June 2006) |
Role | Secretary |
Correspondence Address | 62 Nicoll Way Borehamwood Hertfordshire WD6 2PS |
Registered Address | 52-58 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
7 August 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 27 bairstow close borehamwood hertfordshire WD6 4TB (1 page) |
2 March 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (2 pages) |
13 October 2005 | Incorporation (20 pages) |