Forest Gate
Stratford
E7 9HL
Director Name | Andrew Tejan Rogers |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 July 2017) |
Role | Community Support Worker |
Country of Residence | England |
Correspondence Address | 33 Perth Road Plaistow London E13 9DS |
Director Name | Dr Augustine Attah |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2017) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Donald Arthur Benson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2017) |
Role | Council Worker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lindsey Close Croydon London CR4 1XR |
Secretary Name | Ms Shaunagh Qwynn |
---|---|
Status | Closed |
Appointed | 11 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Kemlesh Chotai |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Ritter Street London SE18 4DT |
Director Name | Mr James Olorode |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 July 2017) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | 245 Romford Road London E7 9HL |
Director Name | Mr Isaac Ukeleghe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 July 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 46 Broadway London E15 1XH |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Isaac Othukemena Ukeleghe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bernstein Close Browns Wood Milton Keynes Bucks MK7 8EH |
Director Name | Mr Rogers Andrew Tejan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Perth Road London E13 9DS |
Director Name | Mr Abdul-Malik Rahman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 75 Keston Road London N17 6PR |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 4 May 2016 no member list (8 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
14 July 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 30 May 2013 (2 pages) |
15 May 2014 | Annual return made up to 4 May 2014 no member list (8 pages) |
15 May 2014 | Annual return made up to 4 May 2014 no member list (8 pages) |
8 May 2014 | Termination of appointment of Abdul-Malik Rahman as a director (1 page) |
13 June 2013 | Annual return made up to 4 May 2013 no member list (9 pages) |
13 June 2013 | Annual return made up to 4 May 2013 no member list (9 pages) |
20 May 2013 | Director's details changed for Mr Donald Arthur Benson on 22 March 2013 (2 pages) |
18 April 2013 | Termination of appointment of Rogers Tejan as a director (1 page) |
17 April 2013 | Appointment of Mr. Kemlesh Chotai as a director (2 pages) |
17 April 2013 | Appointment of Mr Isaac Ukeleghe as a director (2 pages) |
17 April 2013 | Appointment of Mr Rogers Andrew Tejan as a director (2 pages) |
17 April 2013 | Appointment of Mr James Olorode as a director (2 pages) |
17 April 2013 | Appointment of Mr Abdul-Malik Rahman as a director (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 October 2012 | Appointment of Dr Augustine Attah as a director (2 pages) |
11 October 2012 | Appointment of Ms Shaunagh Qwynn as a secretary (1 page) |
11 October 2012 | Appointment of Mr Donald Arthur Benson as a director (2 pages) |
24 September 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
24 September 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
29 July 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
29 July 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
22 June 2011 | Termination of appointment of Isaac Ukeleghe as a director (2 pages) |
8 March 2011 | Appointment of Andrew Tejan Rogers as a director (3 pages) |
14 May 2010 | Appointment of Joseph Williams as a director (3 pages) |
14 May 2010 | Appointment of Mr Isaac Ukeleghe as a director (3 pages) |
4 May 2010 | Incorporation (16 pages) |
4 May 2010 | Termination of appointment of John Carter as a director (1 page) |