London
W4 5LU
Director Name | Bernie Eyimofe Akporiaye |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | IT Consultant |
Correspondence Address | 59a Bollo Lane London W4 5LU |
Director Name | Ms Tonukarin Umeadim Aboaba |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 74 Hainault Road Romford Essex RM5 3AL |
Director Name | Bernard Edrickson Akporiaye |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Plot 11 G.R.A. PO Box 429 Warri Delta State Nigeria |
Director Name | Bernie Eyimofe Akporiaye |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Accountant/IT Consultant |
Correspondence Address | 59a Bollo Lane London W4 5LU |
Secretary Name | Bernie Eyimofe Akporiaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 2000) |
Role | Accountant |
Correspondence Address | 59a Bollo Lane London W4 5LU |
Director Name | Seynabou Ba |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 04 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2005) |
Role | Insurance Underwriter |
Correspondence Address | 59a Bollo Lane London W4 5LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 59A bollo lane london W4 5LU (1 page) |
16 November 2005 | Appointment of a voluntary liquidator (1 page) |
16 November 2005 | Statement of affairs (5 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members
|
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 July 2003 | Return made up to 27/04/03; full list of members
|
9 January 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 207 trident business centre 89 bickersteth road london SW17 9SH (1 page) |
14 October 2002 | New director appointed (2 pages) |
25 September 2001 | Strike-off action suspended (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Director resigned (2 pages) |
12 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 May 1999 | Return made up to 27/04/99; full list of members
|
6 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 30 osterley park view road london W7 2HH (1 page) |
15 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
11 February 1997 | Return made up to 27/04/96; full list of members (8 pages) |
12 December 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 30 June 1996 (3 pages) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
27 April 1995 | Incorporation (32 pages) |