Company NameBrotherhood International Accountants Limited
Company StatusDissolved
Company Number02268802
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePastor Joseph Aluko
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Director NameEsther Aluko
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration13 years (closed 23 June 2009)
RoleConsultany
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Secretary NameEsther Aluko
NationalityBritish
StatusClosed
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration13 years (closed 23 June 2009)
RoleConsultany
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Director NameElizabeth Ronke Aluko
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 23 June 2009)
RoleData Manager
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Director NameMelba Monica Aluko
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Secretary NameHelen Olayinka Aluko
NationalityBritish
StatusClosed
Appointed26 April 2001(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Director NameCharles Ganda
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(13 years after company formation)
Appointment Duration8 years (closed 23 June 2009)
RoleIT Consultant
Correspondence Address53 Eckington House
Fladbury Road
London
N15 6SH
Director NameComfort Olutayo Aluko Holder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleAccountant
Correspondence Address41 Parkdale
Bounds Green Road
London
N11 2HB
Director NameMrs Jennifer Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSecretary
Correspondence Address205 Seven Sisters Road
London
N4 3NG
Secretary NameMaria Degannes
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address10 Alton House
Bow
London
E3 3BB
Director NameMaria Degannes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1996)
RoleCompany Director
Correspondence Address10 Alton House
Bow
London
E3 3BB
Director NameMr Julius Emezie Akigwe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleConsultant
Correspondence Address45 Fairholme Road
Harrow
Middlesex
HA1 2TL
Director NameGodwin Akporode Udi Efe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleAdministrator
Correspondence Address18 Holden House
Deptford Church Street Deptford
London
SE8 4SQ
Director NameJomo Coco
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleCom Analyst
Correspondence Address4 Bond House
Rupert Road
London
NW6 5DL
Director NameUdofia Akpan Etuk
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleFinance Officer
Correspondence Address41 Penrose House
Penrose Street
London
SE17 3DY
Director NameMr Benjamin Sackey-Clarke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address92 Hampton Road
Luton
Bedfordshire
LU4 8AR
Director NameLateef Kolawole Dawodu
Date of BirthJune 1940 (Born 83 years ago)
NationalityNigerian
StatusResigned
Appointed16 September 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address27 Eckington House
Fladbury Road
London
N15 6SH
Director NameMr. (Fcca) Joseph Christopher Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed01 December 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Colet Close
Greentrees Estates Palmers Green
London
N13 6LH

Location

Registered Address196 High Road
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (9 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2005Return made up to 28/02/05; full list of members (9 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 March 2003Return made up to 28/02/03; full list of members (10 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 June 2002Registered office changed on 10/06/02 from: 41 parkdale bounds green road london N11 2HB (1 page)
25 February 2002Return made up to 28/02/02; full list of members (8 pages)
25 February 2002New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 41 parkdale bounds green road london N11 2HB (1 page)
3 May 2001Registered office changed on 03/05/01 from: 41 parkdale bounds green road london N11 2HB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
1 March 2001Return made up to 28/02/01; full list of members (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
21 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Return made up to 28/02/97; full list of members (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Director's particulars changed (1 page)
27 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Full accounts made up to 31 December 1995 (5 pages)
20 March 1996Return made up to 29/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
25 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Full accounts made up to 31 December 1994 (7 pages)