North Finchley
London
N12 8DD
Director Name | Thomas Kelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Landlord |
Correspondence Address | 32 Derby Avenue North Finchley London N12 8DD |
Secretary Name | Marcia Monica Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 29 Moberly Road Clapham Park London |
Secretary Name | Tracey Ann Thompson |
---|---|
Nationality | Caymanian |
Status | Resigned |
Appointed | 19 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 February 2005) |
Role | Company Director |
Correspondence Address | 40 Norbury Cross Croydon SW16 3NG |
Director Name | Isaac Ladipo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 August 2004) |
Role | Minister Of Religion |
Correspondence Address | Rm 261 Wolmer House Welwyn Garden City AL7 4JG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston PR2 2YS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: eurolink business centre unit 12 49 effra road brixton london SW2 1BZ (1 page) |
4 April 2005 | Appointment of a voluntary liquidator (1 page) |
4 April 2005 | Resolutions
|
28 February 2005 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
11 June 2004 | Company name changed afro-caribbean world mission lim ited\certificate issued on 11/06/04 (2 pages) |
26 January 2004 | Secretary resigned (2 pages) |
26 January 2004 | Director resigned (2 pages) |
24 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |