Aba
Abia State
Foreign
Nigeria
Secretary Name | Moses Madu |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 14 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 120 St Michael Road Aba Abia State Foreign Nigeria |
Director Name | Godwin Nnamdi Onye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 College Point Wolffe Gardens London E15 4JL |
Secretary Name | Meg Onye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 College Point Stratford London E15 4JL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 153 Bow Road London E3 2SE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for compulsory strike-off (1 page) |