Sheffield
South Yorkshire
S13 9AX
Director Name | Mrs Titilola Aboyade-Cole |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bray Fellows Road, Fellows Road London NW3 3JU |
Secretary Name | Gladys Oluremi Seriki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 42 Linzee Road London N8 7RE |
Director Name | Oreoluwa Olusheni Onelowo |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 5610 Monte Video Road 68 Mississauga Ontario L5n 2n9 Canada |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 2002) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 26 April |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2002 | Application for striking-off (1 page) |
9 October 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 86 bray fellows road london NW3 3JU (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 27/10/01; full list of members
|
15 January 2001 | Return made up to 27/10/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
5 January 2000 | Return made up to 27/10/99; full list of members
|
27 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 42 linzee road london N8 7RE (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounting reference date extended from 31/10/99 to 26/04/00 (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 43 wellington avenue london N15 6AX (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (14 pages) |