London
NW11 7TJ
Secretary Name | Edesiri Onatejiro Ibru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 01 November 2016) |
Role | Student |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Harold James Large |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1977(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 January 1997) |
Role | Executive |
Correspondence Address | Trelour Bar Road Mawnan Smith Falmouth Cornwall TR11 5LE |
Secretary Name | Edwin Ogheneruemu Sido |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 September 1988(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 1997) |
Role | Banker |
Correspondence Address | 6 Kensington Park Gardens London W11 3HB |
Director Name | Mrs Cecilia Ibru |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Secretary Name | Osio Ibru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 October 2009) |
Role | Company Director |
Correspondence Address | 6 Kensington Park Gardens London W11 3HB |
Registered Address | 788-790 Finchley Road London NW11 7TJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
274 at £1 | Valentine Oboden Ibru 78.29% Ordinary |
---|---|
23 at £1 | Osiore J. Ibru 6.57% Ordinary |
51 at £1 | Cecilia Ibru 14.57% Ordinary |
1 at £1 | Goodie Ibru 0.29% Ordinary |
1 at £1 | Michael Christopher Ona Ibru 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,916 |
Cash | £315 |
Current Liabilities | £143,399 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 June 2016 | Registered office address changed from C/O V. O. Ibru 3 Coleridge Square Coleridge Gardens London SW10 0RT to 788-790 Finchley Road London NW11 7TJ on 6 June 2016 (1 page) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 September 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from No 6 Kensington Park Gardens London W11 3HB on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from No 6 Kensington Park Gardens London W11 3HB on 6 June 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page) |
22 November 2011 | Secretary's details changed for Edesiri Onatejira Ibru on 1 November 2011 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 November 2011 | Secretary's details changed for Edesiri Onatejira Ibru on 1 November 2011 (1 page) |
21 November 2011 | Director's details changed for Valentine Oboden Ibru on 1 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Cecilia Ibru as a director (1 page) |
21 November 2011 | Director's details changed for Valentine Oboden Ibru on 1 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 July 2011 | Registered office address changed from , St. Paul's House, Warwick Lane, London, EC4M 7BP on 20 July 2011 (2 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Secretary's details changed for Edesiri Onatejira Ibru on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Valentine Oboden Ibru on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Cecilia Ibru on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Mrs Cecilia Ibru on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Valentine Oboden Ibru on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Edesiri Onatejira Ibru on 1 October 2009 (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Termination of appointment of Osio Ibru as a secretary (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
3 March 2010 | Director's details changed for Mrs Cecilia Ibru on 31 December 2009 (3 pages) |
3 March 2010 | Director's details changed for Valentine Oboden Ibru on 31 December 2009 (3 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 31 December 2007 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 October 2009 | Annual return made up to 31 December 2006 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2009 | Director's details changed for Valentine Oboden Ibru on 21 July 2009 (1 page) |
15 October 2009 | Restoration by order of the court (3 pages) |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: st. Paul's house, warwick lane, london, EC4P 4BN (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: st pauls house, warwick lane, london, EC4P 4BN (1 page) |
1 March 2006 | Return made up to 31/12/04; full list of members (3 pages) |
21 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 October 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 September 2002 | Location of debenture register (1 page) |
26 September 2002 | Location of register of members (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
23 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (5 pages) |
31 March 1999 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 December 1991 (10 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 31/12/93; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 December 1994 (9 pages) |
21 January 1997 | Return made up to 31/12/89; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/92; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 December 1993 (9 pages) |
21 January 1997 | Full accounts made up to 31 December 1988 (9 pages) |
21 January 1997 | Full accounts made up to 31 December 1989 (9 pages) |
21 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
21 January 1997 | Return made up to 31/12/90; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 December 1992 (9 pages) |
21 January 1997 | Return made up to 31/12/91; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/94; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 December 1990 (9 pages) |
21 January 1997 | Return made up to 31/12/88; full list of members (6 pages) |
13 September 1973 | Memorandum of association (9 pages) |
8 August 1973 | Incorporation (12 pages) |