278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director Name | Mr Kevin Hughes |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 50 Gregories Road Beaconsfield Buckinghamshire HP9 1HQ |
Director Name | Mr Patrick Ogchukwu Obi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Civil Engineer |
Correspondence Address | Patco Builders 14039 South Hawthorne Boulevard Hawthorne Ca 90250 Foreign |
Director Name | Mr Uzoma Nnaemeka Okezie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 20 years (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
Director Name | Miss Theoma Enyidiya Uzunma Oteh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Business Administrator |
Correspondence Address | Flat 4 57 Maida Vale London W9 1SN |
Director Name | Michael Raju |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 15 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Secretary Name | Michael Raju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Registered Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
26 February 2012 | Termination of appointment of Uzoma Okezie as a director (1 page) |
26 February 2012 | Termination of appointment of Uzoma Nnaemeka Okezie as a director on 23 February 2012 (1 page) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
28 February 2011 | Director's details changed for Mr Uzoma Nnaemeka Okezie on 27 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Uzoma Nnaemeka Okezie on 27 February 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Obinna Chukwuebuka Okezie on 30 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Obinna Chukwuebuka Okezie on 30 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Director's Change of Particulars / obinna okezie / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 61 harold estate, now: hampstead house 176 finchley road; Area was: pages walk, now: ; Post Town was: bermondsey, now: london; Post Code was: SE1 4HW, now: NW3 6BT; Occupation was: it consultant, now: consultant (2 pages) |
24 March 2009 | Director's change of particulars / obinna okezie / 01/01/2009 (2 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 March 2009 | Appointment Terminated Secretary michael raju (1 page) |
23 March 2009 | Appointment terminated secretary michael raju (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Return made up to 30/01/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 30/01/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/01/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 30/01/06; full list of members (3 pages) |
1 August 2006 | Return made up to 30/01/06; full list of members (3 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page) |
25 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
4 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 February 1998 | Return made up to 30/01/98; full list of members (8 pages) |
13 February 1998 | Return made up to 30/01/98; full list of members (8 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Return made up to 30/01/97; no change of members (6 pages) |
26 January 1997 | Return made up to 30/01/97; no change of members (6 pages) |
2 March 1996 | Return made up to 30/01/96; no change of members (8 pages) |
2 March 1996 | Return made up to 30/01/96; no change of members (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |