Lagos
Foreign
Director Name | Marcus Inyanagbo Wabara |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 05 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 April 2012) |
Role | Banker |
Correspondence Address | 32b Gafar Animashaun Street Victoria Island Lagos Foreign |
Director Name | Ngozi Wabara |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 05 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 32b Gafar Animashaun Street Lagos Foreign |
Secretary Name | Marcus Inyanagbo Wabara |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2004) |
Role | Industrialist |
Correspondence Address | 32b Gafar Animashaun Street Victoria Island Lagos Foreign |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (8 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
22 March 2006 | Return made up to 07/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 07/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 1998 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 1998 (5 pages) |
21 May 2004 | Return made up to 07/12/96; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/97; full list of members (8 pages) |
21 May 2004 | Accounts made up to 31 December 1996 (8 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 07/12/98; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/01; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/02; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
21 May 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2004 | Return made up to 07/12/03; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/00; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 May 2004 | Return made up to 07/12/03; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/96; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 1997 (4 pages) |
21 May 2004 | Return made up to 07/12/99; full list of members (8 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 07/12/01; full list of members (8 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 07/12/99; full list of members (8 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 May 2004 | Return made up to 07/12/98; full list of members (8 pages) |
21 May 2004 | Return made up to 07/12/00; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 May 2004 | Return made up to 07/12/97; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 1997 (4 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 110 chevidts garden london NW11 (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
21 May 2004 | Return made up to 07/12/02; full list of members (8 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 110 chevidts garden london NW11 (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Restoration by order of the court (2 pages) |
14 May 2004 | Restoration by order of the court (2 pages) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (2 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
7 December 1995 | Incorporation (38 pages) |