64 Kennington Park Road
London
Se11 4h
Secretary Name | Lawrence Shorinde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fryston Avenue Coulsdon Surrey CR5 2PT |
Director Name | Mr Niyi Sokunbi Isaac |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 28 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 10 March 2009) |
Role | Computer Eng. |
Correspondence Address | 231 Beam Avenue Dagenham Essex RM10 9BP |
Director Name | Mr Isaac Niyi Shokunbi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Computer Anaylists |
Correspondence Address | Flat 52 Pemyn House Seaton Close London Se11 4h |
Registered Address | Unit 8, Mulberry Business Centre Quebec Way London SE16 7LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2008 | Application for striking-off (1 page) |
2 July 2008 | Appointment terminated director isaac shokunbi (1 page) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2008 | Director appointed mr niyi sokunbi isaac (1 page) |
10 April 2008 | Director's change of particulars / isaac shokunbi / 10/04/2008 (2 pages) |
10 April 2008 | Director's change of particulars / folashade shokunbi / 10/04/2008 (2 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2006 | Incorporation (12 pages) |