London
SE18 6HU
Secretary Name | Edmund Yeboah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 November 2007) |
Role | Strategist |
Correspondence Address | 25 Thomas Street London SE18 6HU |
Director Name | Franc Kwaku Mensah Etu Mensons |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 30 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 November 2007) |
Role | Broker |
Correspondence Address | 20 Totteridge Road Enfield Middlesex EN3 6NE |
Director Name | Mary Sewell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 88 Oakwood Court London W14 8SJ |
Director Name | Stephen Addo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 December 2006) |
Role | Consultant |
Correspondence Address | 9 Florence Road Abbeywood London SE2 9HB |
Secretary Name | Frontier Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 20 Godson Road Croydon Surrey CR0 4LT |
Registered Address | 2nd Floor 59-60 Cornhill City Of London London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 25 thomas street woolwich london SE18 6HU (1 page) |
11 September 2006 | Company name changed sankofa media LIMITED\certificate issued on 11/09/06 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 88 oakwood court abbotsbury road london W14 8JZ (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |