Company NameMOFE Investment International Ltd.
DirectorBernie Eyimofe Akporiaye
Company StatusDissolved
Company Number03050650
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBernie Eyimofe Akporiaye
NationalityBritish
StatusCurrent
Appointed04 October 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleIT Consultant
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameBernie Eyimofe Akporiaye
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(9 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleIT Consultant
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameMs Tonukarin Umeadim Aboaba
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address74 Hainault Road
Romford
Essex
RM5 3AL
Director NameBernard Edrickson Akporiaye
Date of BirthNovember 1929 (Born 94 years ago)
NationalityNigerian
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressPlot 11 G.R.A.
PO Box 429
Warri
Delta State
Nigeria
Director NameBernie Eyimofe Akporiaye
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleAccountant/IT Consultant
Correspondence Address59a Bollo Lane
London
W4 5LU
Secretary NameBernie Eyimofe Akporiaye
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2000)
RoleAccountant
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameSeynabou Ba
Date of BirthMay 1968 (Born 56 years ago)
NationalitySenegalese
StatusResigned
Appointed04 October 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2005)
RoleInsurance Underwriter
Correspondence Address59a Bollo Lane
London
W4 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86-88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Registered office changed on 23/11/05 from: 59A bollo lane london W4 5LU (1 page)
16 November 2005Appointment of a voluntary liquidator (1 page)
16 November 2005Statement of affairs (5 pages)
9 May 2005Return made up to 27/04/05; full list of members (6 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
17 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 July 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(6 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002New secretary appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 October 2002Registered office changed on 14/10/02 from: 207 trident business centre 89 bickersteth road london SW17 9SH (1 page)
14 October 2002New director appointed (2 pages)
25 September 2001Strike-off action suspended (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2001Director resigned (2 pages)
12 October 2000Director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 27/04/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
25 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Full accounts made up to 30 June 1998 (9 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 27/04/98; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: 30 osterley park view road london W7 2HH (1 page)
15 May 1997Return made up to 27/04/97; no change of members (4 pages)
11 February 1997Return made up to 27/04/96; full list of members (8 pages)
12 December 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
31 October 1996Full accounts made up to 30 June 1996 (3 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
27 April 1995Incorporation (32 pages)