London
N19 5RR
Director Name | Laurette Amuche Rose Ogbuka |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 February 2006) |
Role | Education/Research |
Correspondence Address | 119 Ajamogha Road Warri Delta State Nigeria |
Secretary Name | Martina Chinelo Nwizulams |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 30 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 February 2006) |
Role | Lawyer |
Correspondence Address | 47 Pemberton Gardens London N19 5RR |
Secretary Name | Obibugo Chinyere Maduako |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Pemberton Gardens London N19 5RR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 47 Pemberton Gardens London N19 5RR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members
|
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
3 July 2001 | Return made up to 11/05/00; full list of members (6 pages) |
25 April 2000 | Amended accounts made up to 31 May 1999 (1 page) |
20 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
4 July 1999 | Return made up to 11/05/99; no change of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members
|
19 July 1996 | Full accounts made up to 31 May 1996 (9 pages) |
2 May 1996 | Return made up to 11/05/96; full list of members
|
14 March 1996 | Registered office changed on 14/03/96 from: 4 pemberton gardens london N19 5RU (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 July 1995 | Return made up to 11/05/95; full list of members (6 pages) |
14 July 1995 | New director appointed (2 pages) |