Cardiff
CF23 5NR
Wales
Secretary Name | Mrs Mary Rose Akande |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Lake Road East Cardiff South Glamorgan CF23 5NR Wales |
Director Name | Mrs Mary Rose Akande |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 182 Lake Road East Cardiff South Glamorgan CF23 5NR Wales |
Secretary Name | Rivec Teamwork Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 2010) |
Correspondence Address | 25 Handley Road London E9 7EQ |
Director Name | Mr Martin Adeyemi |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2009) |
Role | Company Staff |
Correspondence Address | 3 Bankside Avenue London SE13 7BD |
Director Name | Mr Damian Aturu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 8 Kabiru Road Angwan Rimi Kaduna Kaduna State Nigeria |
Director Name | Mr Danjuma John Ekele |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2009) |
Role | Trader |
Correspondence Address | 32 Swimming Pool Road Off Gamji Gate Kaduna Kaduna State Nigria |
Registered Address | 40 Well Street London E9 7PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2010 | Registered office address changed from C/O C/O Reliance Corporate Services Ltd 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU England on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from C/O C/O Reliance Corporate Services Ltd 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU England on 24 May 2010 (1 page) |
5 March 2010 | Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Voluntary strike-off action has been suspended (1 page) |
21 October 2009 | Voluntary strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2009 | Application for striking-off (2 pages) |
8 August 2009 | Application for striking-off (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Appointment terminated director damian aturu (1 page) |
20 July 2009 | Appointment Terminated Director danjuma ekele (1 page) |
20 July 2009 | Appointment Terminated Director martin adeyemi (1 page) |
20 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
20 July 2009 | Appointment terminated director martin adeyemi (1 page) |
20 July 2009 | Appointment terminated director danjuma ekele (1 page) |
20 July 2009 | Appointment Terminated Director damian aturu (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 182 lake road east cardiff CF23 5NR (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 182 lake road east cardiff CF23 5NR (1 page) |
3 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
16 February 2009 | Director appointed mr damian aturu (1 page) |
16 February 2009 | Director appointed mr martin adeyemi (1 page) |
16 February 2009 | Director appointed mr damian aturu (1 page) |
16 February 2009 | Director appointed mr danjuma john ekele (1 page) |
16 February 2009 | Director appointed mr danjuma john ekele (1 page) |
16 February 2009 | Director appointed mrs mary rose akande (1 page) |
16 February 2009 | Director appointed mr martin adeyemi (1 page) |
16 February 2009 | Director appointed mrs mary rose akande (1 page) |
22 October 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 October 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 October 2008 | Secretary appointed rivec teamwork group LIMITED (1 page) |
22 October 2008 | Secretary appointed rivec teamwork group LIMITED (1 page) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |