Slough
Berkshire
SL1 3NG
Director Name | Capt Idris Ichalla Wada |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 April 2002) |
Role | Pilot/Businessman |
Correspondence Address | 29 Adeniyi Jones Avenue Ikeja Lagos Pob2051 Foreign |
Secretary Name | Oghenewhogaga Osalor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 214 Romford Road London E7 9HY |
Secretary Name | Mrs Lisa Enlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Secretary Name | Mahmoud Umaru Shehu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hawthorne Crescent Slough Berkshire SL1 3NG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,658 |
Current Liabilities | £58,931 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Return made up to 07/05/00; full list of members (7 pages) |
20 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 July 2000 | Resolutions
|
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Return made up to 07/05/99; full list of members
|
23 May 1999 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
23 May 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: peter osalor & co 14 tiller road docklands london E14 8PX (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
21 September 1998 | Return made up to 07/05/97; full list of members (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Return made up to 07/05/98; full list of members (5 pages) |
10 September 1998 | Director's particulars changed (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 21 hawthorne crescent slough berkshire SL1 3NG (1 page) |
14 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: unit 3A argonaut park galleymead road colnbrook berks SL3 0EN (1 page) |
6 October 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Return made up to 07/05/96; no change of members
|
26 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |