Coopers Road
London
SE1 5HX
Secretary Name | Jonathan Olaleye |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 127 Knatchbull Road London SE5 9QY |
Secretary Name | Olumide Folarin Ayeni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2000) |
Role | Barrister |
Correspondence Address | 65d Stanstead Road London SE23 1HQ |
Registered Address | Sterling House Maple Court, Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 December |
10 July 2002 | Dissolved (1 page) |
---|---|
10 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Appointment of a voluntary liquidator (1 page) |
15 September 2000 | Statement of affairs (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: unit 1 sumner workshops 80 sumner road london SE15 6LA (1 page) |
19 August 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Accounting reference date extended from 30/06/99 to 21/12/99 (1 page) |
11 January 2000 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: blue star house 10TH floor room 1016, 234/244 stockwell road london SW9 9SP (1 page) |
30 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Secretary resigned (1 page) |
6 November 1998 | Ad 02/11/98--------- £ si [email protected] (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Resolutions
|
22 June 1998 | Incorporation (23 pages) |