Sydenham
London
SE26 5BA
Secretary Name | Ngozi Veronica Ihonor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 November 2010) |
Role | Economist |
Correspondence Address | Flat 49 Chute House Stockwell Park Estate London SW9 0DW |
Director Name | Polycarp Nwite |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 1a Kangley Bridge Road Sydenham London SE26 5BA |
Secretary Name | Ernest Dumbili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Commodities Trader |
Correspondence Address | 15 Lavender Grove Mitcham Surrey CR4 3HW |
Secretary Name | Prima Consults Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 1a Kangley Bridge Road Sydenham London SE26 5BA |
Registered Address | 6a Marbles House 20 Grosvenor Terrace Camberwell London SE26 5BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 August 2009 | Accounts made up to 31 July 2008 (2 pages) |
21 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 October 2008 | Appointment Terminate, Secretary Ernest Dumbili Logged Form (1 page) |
27 October 2008 | Director appointed marcellius eleanya nwonu (2 pages) |
27 October 2008 | Appointment Terminate, Director Polycarp Nwite Logged Form (1 page) |
27 October 2008 | Return made up to 21/07/08; full list of members (6 pages) |
27 October 2008 | Director appointed marcellius eleanya nwonu (2 pages) |
27 October 2008 | Secretary appointed ngozi veronica ihonor (2 pages) |
27 October 2008 | Appointment terminate, director polycarp nwite logged form (1 page) |
27 October 2008 | Appointment terminate, secretary ernest dumbili logged form (1 page) |
27 October 2008 | Return made up to 21/07/08; full list of members (6 pages) |
27 October 2008 | Secretary appointed ngozi veronica ihonor (2 pages) |
18 August 2008 | Company name changed prima (uk) services LTD\certificate issued on 19/08/08 (2 pages) |
18 August 2008 | Company name changed prima (uk) services LTD\certificate issued on 19/08/08 (2 pages) |
5 August 2008 | Appointment Terminated Secretary prima consults LTD (1 page) |
5 August 2008 | Appointment terminated secretary prima consults LTD (1 page) |
3 July 2008 | Appointment Terminated Director polycarp nwite (1 page) |
3 July 2008 | Appointment Terminated Secretary ernest dumbili (1 page) |
3 July 2008 | Appointment terminated secretary ernest dumbili (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1A kangley bridge road sydenham london SE26 5BA (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1A kangley bridge road sydenham london SE26 5BA (1 page) |
3 July 2008 | Company name changed devices merchandise (uk) LTD\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Appointment terminated director polycarp nwite (1 page) |
3 July 2008 | Company name changed devices merchandise (uk) LTD\certificate issued on 04/07/08 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
1 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2008 | Return made up to 21/07/07; full list of members (7 pages) |
29 March 2008 | Return made up to 21/07/07; full list of members (7 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
21 July 2006 | Incorporation (14 pages) |
21 July 2006 | Incorporation (14 pages) |