London
SW9 8TS
Director Name | Anthony Opoku |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Export Inport |
Correspondence Address | 328 Southwych House London SW9 8TS |
Secretary Name | Abdel Malek Abdullah |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Export Inport |
Correspondence Address | 328 Southwych House London SW9 8TS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 113 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |