Enfield
Middlesex
EN3 4DD
Secretary Name | Olliseka Ojeah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 171f Lower Clapton Road London E5 8EQ |
Director Name | Olliseka Ojeah |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2006) |
Role | Cashier |
Correspondence Address | 171f Lower Clapton Road London E5 8EQ |
Secretary Name | Simone Samantha Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2006) |
Role | Trainee Solicitor |
Correspondence Address | Flat 25 Swan House Enfield Middlesex EN3 4DD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Flat 25 Swan House 209 High Street, Enfield Middlesex EN3 4DD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2007 | Application for striking-off (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 171 f lower clapton rd london E58 eq (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Withdrawal of application for striking off (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
24 August 2006 | Application for striking-off (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
4 August 2006 | Incorporation (13 pages) |