The Hyde
London
NW9 6RT
Director Name | Uzoma Ada Mkparu |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 July 2017) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Snowden Drive The Hyde London NW9 7RF |
Director Name | Rev Fr Geoffrey Aguigwo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 18 July 2017) |
Role | Rev-Minister |
Country of Residence | Nigeria |
Correspondence Address | St Theresa's Catholic Church Akpugoeze Oji River Enugu State Nigeria |
Director Name | Taiwo Adedoyin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 18 July 2017) |
Role | Business Driector |
Country of Residence | United Kingdom |
Correspondence Address | 31 Market Place London N2 8BD |
Secretary Name | Dr Enukora Joe Okoli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 18 July 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Langham Gardens Grange Park London N21 1DN |
Director Name | Christie Ikeogu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 18 July 2017) |
Role | Senior Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oak Grove Cricklewood London NW2 3LS |
Director Name | Dr Enukora Joe Okoli |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 July 2017) |
Role | Ict Consultant |
Country of Residence | England |
Correspondence Address | 26 Langham Gardens Grange Park London N21 1DN |
Director Name | Mrs Chinonye Okoli Anyaene |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Hitech House 193 The Broadway West Hendon London NW9 7DD |
Director Name | Chidi Oli |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Architect/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Atkinson Road Canning Town London E16 3LP |
Director Name | Dr (Mrs) Chibugo Nwanne Okoli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 18 Colin Close Colindale London NW9 6RT |
Director Name | Kingsley Madueke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 13 Birchdale Road Forest Gate London E7 8AS |
Director Name | Grace Nebechi Efobi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Communications Expert |
Correspondence Address | 7 Moatside Ponders End Enfield Middlesex EN3 7EB |
Secretary Name | Dr (Mrs) Chibugo Nwanne Okoli |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 18 Colin Close Colindale London NW9 6RT |
Director Name | Uzoma Ada Onwumechili |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 1997) |
Role | Training Officer |
Correspondence Address | 5 Acklington Drive Colindale London NW9 5WL |
Director Name | Pastor Gilbert Okwudili Ibe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years (resigned 26 February 2013) |
Role | Reverend Minister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampshire Close Edmonton London N18 2LG |
Director Name | Christiana Obiageli Ezeilo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1997) |
Role | Mental Health Project Coordina |
Correspondence Address | 22 Hichisson Road Peckham London SE15 3AL |
Secretary Name | Uzoma Ada Onwumechili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 1997) |
Role | Training Officer |
Correspondence Address | 5 Acklington Drive Colindale London NW9 5WL |
Director Name | Dr Kai Emerson Barba-James |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 09 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 09 June 1997) |
Role | Medical Doctor |
Correspondence Address | 14 Wolsey Grove Edgware Middlesex HA8 0PE |
Director Name | Ike Okli |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1999) |
Role | Local Govt Officer |
Correspondence Address | 113 Grimthorpe House Agdon Street London EC1 0BR |
Director Name | Emeka Onwumechili |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 June 1997(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 1997) |
Role | Businessman |
Correspondence Address | 12 Kempton Road London E6 2LD |
Secretary Name | Dr Nonyelum Ene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colin Close The Hyde London NW9 6RT |
Secretary Name | Emeka Onwumechili |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 12 Kempton Road London E6 2LD |
Secretary Name | Taiwo Adedoyin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2005) |
Role | Business Driector |
Country of Residence | United Kingdom |
Correspondence Address | 31 Market Place London N2 8BD |
Director Name | Joe Adimonye |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 February 2013) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 233 Southbury Road Enfield Middlesex EN1 1QZ |
Website | www.nlitec.com/esol/ |
---|---|
Telephone | 020 82024646 |
Telephone region | London |
Registered Address | Hitech House 193 The Broadway West Hendon London NW9 7DD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £162,651 |
Cash | £21,397 |
Current Liabilities | £24,003 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 1 February 2016 no member list (9 pages) |
29 April 2016 | Annual return made up to 1 February 2016 no member list (9 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 March 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
23 March 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
23 March 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
21 March 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
21 March 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 February 2013 | Termination of appointment of Gilbert Ibe as a director (1 page) |
26 February 2013 | Termination of appointment of Gilbert Ibe as a director (1 page) |
6 February 2013 | Termination of appointment of Joe Adimonye as a director (1 page) |
6 February 2013 | Appointment of Mrs Chinonye Okoli Anyaene as a director (2 pages) |
6 February 2013 | Appointment of Mrs Chinonye Okoli Anyaene as a director (2 pages) |
6 February 2013 | Termination of appointment of Joe Adimonye as a director (1 page) |
6 February 2013 | Termination of appointment of Joe Adimonye as a director (1 page) |
6 February 2013 | Termination of appointment of Joe Adimonye as a director (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (10 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (10 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (10 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
19 March 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
19 March 2012 | Annual return made up to 1 February 2012 no member list (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (10 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (10 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (10 pages) |
21 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
21 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
27 April 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Joe Adimonye on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Enukora Joe Okoli on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Fr Geoffrey Aguigwo on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Taiwo Adedoyin on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Nonyelum Ene on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Pastor Gilbert Okwudili Ibe on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Enukora Joe Okoli on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Taiwo Adedoyin on 1 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Uzoma Ada Mkparu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Pastor Gilbert Okwudili Ibe on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Taiwo Adedoyin on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Uzoma Ada Mkparu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Christie Ikeogu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Nonyelum Ene on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Uzoma Ada Mkparu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Fr Geoffrey Aguigwo on 1 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Christie Ikeogu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Joe Adimonye on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Joe Adimonye on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Pastor Gilbert Okwudili Ibe on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Nonyelum Ene on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Christie Ikeogu on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Fr Geoffrey Aguigwo on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Enukora Joe Okoli on 1 February 2010 (2 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
20 March 2009 | Annual return made up to 01/02/09 (4 pages) |
20 March 2009 | Annual return made up to 01/02/09 (4 pages) |
6 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
6 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
5 April 2008 | Annual return made up to 01/02/08 (4 pages) |
5 April 2008 | Annual return made up to 01/02/08 (4 pages) |
2 April 2008 | Director appointed dr enukora joe okoli (1 page) |
2 April 2008 | Director appointed dr enukora joe okoli (1 page) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
10 March 2007 | Annual return made up to 01/02/07 (6 pages) |
10 March 2007 | Annual return made up to 01/02/07 (6 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
10 March 2006 | Annual return made up to 01/02/06 (6 pages) |
10 March 2006 | Annual return made up to 01/02/06 (6 pages) |
3 February 2005 | Annual return made up to 01/02/05
|
3 February 2005 | Annual return made up to 01/02/05
|
27 October 2004 | Full accounts made up to 31 August 2004 (12 pages) |
27 October 2004 | Full accounts made up to 31 August 2004 (12 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
3 March 2004 | Annual return made up to 01/02/04
|
3 March 2004 | Annual return made up to 01/02/04
|
3 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
3 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
19 February 2003 | Annual return made up to 01/02/03
|
19 February 2003 | Annual return made up to 01/02/03
|
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
24 April 2002 | Full accounts made up to 31 August 2001 (14 pages) |
24 April 2002 | Full accounts made up to 31 August 2001 (14 pages) |
14 February 2002 | Annual return made up to 01/02/02
|
14 February 2002 | Annual return made up to 01/02/02
|
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 March 2001 | Annual return made up to 01/02/01
|
19 March 2001 | Annual return made up to 01/02/01
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
7 September 2000 | Accounting reference date extended from 28/08/00 to 31/08/00 (1 page) |
7 September 2000 | Accounting reference date extended from 28/08/00 to 31/08/00 (1 page) |
21 July 2000 | Full accounts made up to 28 August 1999 (16 pages) |
21 July 2000 | Full accounts made up to 28 August 1999 (16 pages) |
10 February 2000 | Annual return made up to 01/02/00
|
10 February 2000 | Annual return made up to 01/02/00
|
10 August 1999 | Registered office changed on 10/08/99 from: north london itec c/o barnet racial equality council,1 friern park london N12 9DE (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: north london itec c/o barnet racial equality council,1 friern park london N12 9DE (1 page) |
10 June 1999 | Full accounts made up to 28 August 1998 (14 pages) |
10 June 1999 | Full accounts made up to 28 August 1998 (14 pages) |
4 March 1999 | Annual return made up to 01/02/99
|
4 March 1999 | Annual return made up to 01/02/99
|
1 February 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary's particulars changed (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | Full accounts made up to 28 August 1997 (13 pages) |
9 April 1998 | Full accounts made up to 28 August 1997 (13 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 28 August 1996 (13 pages) |
8 April 1997 | Full accounts made up to 28 August 1996 (13 pages) |
13 February 1997 | Annual return made up to 01/02/97
|
13 February 1997 | Annual return made up to 01/02/97
|
17 September 1996 | Accounts for a dormant company made up to 28 August 1995 (1 page) |
17 September 1996 | Accounts for a dormant company made up to 28 August 1995 (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
29 February 1996 | Annual return made up to 01/02/96
|
29 February 1996 | Annual return made up to 01/02/96
|
9 October 1995 | Accounting reference date notified as 28/08 (1 page) |
9 October 1995 | Accounting reference date notified as 28/08 (1 page) |
22 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 February 1995 | Incorporation (22 pages) |
1 February 1995 | Incorporation (22 pages) |