Zaria
Kaouna
Nigeria
Secretary Name | Malan Bubayo |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 25 March 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Angwan Rubu Zaria Kaouna Nigeria |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Florence Mojisola Fadahunsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 1998) |
Role | Architect |
Correspondence Address | 70 Selwyn Avenue London E4 9LR |
Secretary Name | Florence Mojisola Fadahunsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 1998) |
Role | Architect |
Correspondence Address | 70 Selwyn Avenue London E4 9LR |
Director Name | Mr Soteris Nicholas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Johns Mews London WC1N 2PA |
Director Name | Josepha Fadahansi |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 September 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2001) |
Role | Timber Trader |
Correspondence Address | Sw2 58b Sango Ibadan Nigeria |
Director Name | Mr Steve Fadahunsi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2001) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rayleigh Road Woodford Green Essex IG8 7HG |
Secretary Name | Florence Mojisola Fadahunsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 12 Fyfield Road Woodford Green Essex IG8 7JU |
Director Name | Florence Mojisola Fadahunsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 12 Fyfield Road Woodford Green Essex IG8 7JU |
Secretary Name | Mr Steve Fadahunsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2003) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rayleigh Road Woodford Green Essex IG8 7HG |
Registered Address | No 1 Cochrane House Admirals Way Canary Wharf London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,392 |
Net Worth | £29,951 |
Cash | £881 |
Current Liabilities | £55,964 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 February 2004 | Return made up to 04/01/04; full list of members
|
4 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
24 August 2001 | New director appointed (2 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 August 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 December 1999 (12 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
24 December 1999 | Return made up to 04/01/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members
|
24 December 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: a louis accountants 187 high road leyton london E15 2BY (1 page) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: clarendon house business centre hale end road highams park london E4 9PT (1 page) |
10 March 1997 | Return made up to 04/01/97; full list of members
|
8 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 187 high road leyton london E15 2BY (1 page) |
22 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
26 September 1995 | Return made up to 04/01/95; no change of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 24 strutton ground london SW1P 2HR (1 page) |