Myatts Field
London
SW9 6ND
Director Name | Olanrewajo Onanuga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 August 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 79 Whitminster Court Brockworth Close London SE15 6QA |
Secretary Name | Mr Leke Dada |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 17 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sorrel Close Myatts Field London SW9 6ND |
Secretary Name | Jonathan Olaleye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22/24 Bromells Road Clapham Common London SW4 0BG |
Secretary Name | Ade Aminu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £113,657 |
Gross Profit | £58,900 |
Net Worth | -£4,683 |
Cash | £2,514 |
Current Liabilities | £53,940 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2002 | Dissolved (1 page) |
---|---|
22 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 56 church road london SE19 2EZ (1 page) |
22 June 2000 | Statement of affairs (6 pages) |
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Resolutions
|
7 June 2000 | Registered office changed on 07/06/00 from: 73 camberwell church street london SE5 8TR (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Return made up to 27/08/99; full list of members (6 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 November 1997 | Return made up to 27/08/97; no change of members (4 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
22 October 1997 | Full accounts made up to 31 August 1996 (10 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: unit 219 elephant & castle shopping centre london SE1 6TE (1 page) |
11 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
23 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Return made up to 27/08/95; full list of members
|