PO Box 3584
Apapa
Lagos
Foreign
Secretary Name | Nnenna Agu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(4 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Ashburne Hall Old Hall Lane Fallowfield Manchester M14 6HP |
Secretary Name | Trevor Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Barrington Road Sutton Surrey SM3 9PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £53 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2004 | Application for striking-off (1 page) |
13 March 2004 | Return made up to 19/05/03; full list of members (6 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
19 September 2001 | Return made up to 19/05/01; full list of members (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o ashley eaton & co minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
24 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 May 2000 (1 page) |
2 June 1999 | Return made up to 19/05/99; no change of members
|
23 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
8 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
17 September 1997 | Return made up to 19/05/97; full list of members (5 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (6 pages) |
18 February 1997 | Return made up to 19/05/96; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 November 1996 | Return made up to 19/05/95; full list of members (5 pages) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |