London
SE1 7TE
Director Name | Zelalem Engida |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Ethiopian |
Status | Closed |
Appointed | 10 July 1997(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 472 Finchley Road London NW11 8DE |
Secretary Name | Lucien Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 22 Albert Embankment London SE1 7TE |
Director Name | Emmanuel Oti |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 03 December 1998(16 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 01 November 2016) |
Role | Businessman |
Correspondence Address | 4 Greenhaven Court 1a Montagu Place London W1H 2EP |
Secretary Name | Leonora Leng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Flat 9 Stone House 9 Weymouth Street London W1N 3FF |
Director Name | Leonora Leng |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Flat 9 Stone House 9 Weymouth Street London W1N 3FF |
Director Name | Onyekwere Osita Ukpabi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 July 1997(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 05 July 2012) |
Role | Businessman |
Correspondence Address | 40 Norman Williams Street Ikoyi Lagos Foreign |
Registered Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Europlex Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Apic Trustees & Europlex Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,301,552 |
Cash | £8,429 |
Current Liabilities | £1,315,404 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Director's details changed for Zelalem Engida on 18 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Zelalem Engida on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
17 July 2012 | Termination of appointment of Onyekwere Ukpabi as a director (1 page) |
17 July 2012 | Termination of appointment of Onyekwere Ukpabi as a director (1 page) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Director's change of particulars / zelalem engida / 09/09/2008 (1 page) |
28 January 2009 | Director's change of particulars / zelalem engida / 09/09/2008 (1 page) |
15 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / zelalem engida / 09/08/2008 (1 page) |
6 January 2009 | Director's change of particulars / zelalem engida / 09/08/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / lucien stephenson / 23/01/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / lucien stephenson / 23/01/2008 (1 page) |
28 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 13/11/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 13/11/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 193 fleet street london EC4A 2AH (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 193 fleet street london EC4A 2AH (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
23 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Return made up to 09/12/02; full list of members
|
9 January 2003 | Return made up to 09/12/02; full list of members
|
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 193 fleet street london EC4A 2AH (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 193 fleet street london EC4A 2AH (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (7 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (7 pages) |
13 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 August 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 November 1995 | Particulars of mortgage/charge (6 pages) |
22 November 1995 | Particulars of mortgage/charge (6 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
5 September 1990 | Full accounts made up to 31 March 1989 (10 pages) |
5 September 1990 | Full accounts made up to 31 March 1989 (10 pages) |
19 April 1983 | Company name changed\certificate issued on 19/04/83 (2 pages) |
19 April 1983 | Company name changed\certificate issued on 19/04/83 (2 pages) |
21 September 1982 | Certificate of incorporation (1 page) |
21 September 1982 | Certificate of incorporation (1 page) |