Company NameFomak (U.K.) Limited
DirectorArthur Ikpechukwu Eze
Company StatusDissolved
Company Number02533866
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameArthur Ikpechukwu Eze
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNigerian
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address15 Akpabio Street G R A
Enugu
Enugu State
Nigeria
Secretary NameGabriel Moneke Akudu
NationalityNigerian
StatusCurrent
Appointed04 December 1995(5 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address25 Bassey Duke Street
New Haven
Enugu
Nigeria
Director NameMoses Uzochukwu Akudu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address18 Finsbury Court
Finsbury Park Avenue Haringay
London
N4 1DQ
Secretary NameMs Sonia Ifeyinwa Akenzua
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address18 Finsbury Park Avenue
London
N4 1DQ
Secretary NameMoses Uzochukwu Akudu
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address18 Finsbury Court
Finsbury Park Avenue Haringay
London
N4 1DQ

Location

Registered AddressActon Business Centre
Unit 3,School Road
Park Royal
London
NW10 6TD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£174,792
Cash£6,008
Current Liabilities£183,609

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Completion of winding up (1 page)
24 April 2001Order of court to wind up (2 pages)
23 April 2001Court order notice of winding up (2 pages)
6 March 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
4 October 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
10 September 1998Return made up to 23/08/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 September 1997Return made up to 23/08/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
31 October 1996Return made up to 23/08/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 April 1996Return made up to 23/08/95; no change of members (4 pages)
26 April 1996Director's particulars changed (1 page)
16 January 1996Accounts for a small company made up to 31 October 1994 (5 pages)
11 December 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;director resigned (2 pages)