Enugu
Enugu State
Nigeria
Director Name | Stephen O Snow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 March 2002) |
Role | Engineer And Administrator |
Correspondence Address | 1 Kings Road New Haven Enugu Nigeria Foreign |
Secretary Name | Gabriel Moneke Akudu |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 09 February 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 05 March 2002) |
Role | Secretary |
Correspondence Address | 1 Abagana Street New Haven Enugu Nigeria |
Secretary Name | Brian Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 February 1996) |
Role | Secretary |
Correspondence Address | 14 Threeways Delamere Park Cuddington Northwich Cheshire CW8 2XJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 161-167 High Street Acton London W3 6LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
20 July 1999 | Return made up to 26/05/99; full list of members
|
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 June 1998 | Return made up to 26/05/98; no change of members
|
21 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 April 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
24 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
4 March 1996 | Accounting reference date notified as 31/10 (1 page) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
28 December 1995 | Company name changed tridex uk LIMITED\certificate issued on 29/12/95 (4 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 12 york place leeds LS1 2DS (1 page) |
26 May 1995 | Incorporation (14 pages) |