London
SE2 0PE
Director Name | Mr Sunny Ahonsi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 December 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbrook Road London SE2 0PE |
Director Name | Iyi Ogiehor |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 December 2010) |
Role | Lecturer |
Correspondence Address | 75 Sky Peals Road Woodford Green Essex IG8 9NE |
Secretary Name | Iyi Ogiehor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 December 2010) |
Role | Lecturer |
Correspondence Address | 75 Sky Peals Road Woodford Green Essex IG8 9NE |
Director Name | Mr Sunny Ahonsi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbrook Road London SE2 0PE |
Director Name | Samuel Idowu |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Cleveland Way London E1 4TR |
Director Name | Mr Laurence Hoppen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 187 St Barnabas Road Woodford Green Essex IG8 7DG |
Director Name | Angela McGregor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 117 London Road Staines Middlesex TW18 4HN |
Secretary Name | Mr Sunny Ahonsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbrook Road London SE2 0PE |
Director Name | Siegfried Asafo Djokoto |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 26 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 33 Raccoon Way Hounslow Middlesex TW4 7PL |
Director Name | Iyi Ogiehor |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2007) |
Role | Accountant |
Correspondence Address | 75 Sky Peals Road Woodford Green Essex IG8 9NE |
Director Name | Mr Dakshesh Pramod Patel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | 279 New North Road Hainault Ilford Essex IG6 3DX |
Secretary Name | Iyi Ogiehor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2007) |
Role | Accountant |
Correspondence Address | 75 Sky Peals Road Woodford Green Essex IG8 9NE |
Director Name | Mr Jonathan Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Plumbers Road Aldgate East London E1 1EQ |
Secretary Name | Mr Jonathan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Plumbers Road Aldgate East London E1 1EQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
8 September 2010 | Notice of move from Administration to Dissolution on 27 August 2010 (11 pages) |
8 September 2010 | Notice of move from Administration to Dissolution (11 pages) |
8 April 2010 | Administrator's progress report to 1 March 2010 (13 pages) |
8 April 2010 | Administrator's progress report to 1 March 2010 (13 pages) |
8 April 2010 | Administrator's progress report to 1 March 2010 (13 pages) |
25 February 2010 | Notice of extension of period of Administration (3 pages) |
25 February 2010 | Notice of extension of period of Administration (3 pages) |
28 September 2009 | Administrator's progress report to 31 August 2009 (12 pages) |
28 September 2009 | Administrator's progress report to 31 August 2009 (12 pages) |
2 September 2009 | Notice of extension of period of Administration (1 page) |
2 September 2009 | Notice of extension of period of Administration (1 page) |
1 April 2009 | Administrator's progress report to 1 March 2009 (9 pages) |
1 April 2009 | Administrator's progress report to 1 March 2009 (9 pages) |
1 April 2009 | Administrator's progress report to 1 March 2009 (9 pages) |
29 October 2008 | Statement of administrator's proposal (12 pages) |
29 October 2008 | Statement of administrator's proposal (12 pages) |
11 October 2008 | Appointment of an administrator (2 pages) |
11 October 2008 | Appointment of an administrator (2 pages) |
10 October 2008 | Appointment of an administrator (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 75A greenfield road aldgate east london E1 1EJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 75A greenfield road aldgate east london E1 1EJ (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
7 July 2008 | Notice of completion of voluntary arrangement (4 pages) |
7 July 2008 | Notice of completion of voluntary arrangement (4 pages) |
31 December 2007 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
31 December 2007 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Accounts for a small company made up to 30 June 2006 (12 pages) |
14 August 2007 | Accounts for a small company made up to 30 June 2006 (12 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members
|
7 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (9 pages) |
28 January 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 17-19 plumbers row london E1 1EQ (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 17-19 plumbers row london E1 1EQ (1 page) |
16 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 May 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 May 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 April 2003 | Ad 16/12/02--------- £ si 79928@1=79928 £ ic 160155/240083 (3 pages) |
22 April 2003 | Ad 16/12/02--------- £ si 79928@1=79928 £ ic 160155/240083 (3 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 August 2002 | Director resigned (1 page) |
31 May 2002 | Ad 31/03/02--------- £ si 105055@1 (2 pages) |
31 May 2002 | Ad 10/04/02--------- £ si 1000@1 (2 pages) |
31 May 2002 | Ad 10/04/02--------- £ si 1000@1 (2 pages) |
31 May 2002 | Ad 31/03/02--------- £ si 105055@1 (2 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members
|
28 May 2002 | Return made up to 01/05/02; full list of members (11 pages) |
17 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
7 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
7 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
7 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Return made up to 01/05/01; full list of members (10 pages) |
28 June 2001 | Return made up to 01/05/01; full list of members (10 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: i d samuel & co wickham house 10 cleveland way london E1 4TR (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: I d samuel & co wickham house 10 cleveland way london E1 4TR (1 page) |
20 July 2000 | Return made up to 01/05/00; full list of members (10 pages) |
20 July 2000 | Return made up to 01/05/00; full list of members (10 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
17 May 1999 | Ad 30/04/99--------- £ si 43532@1 (2 pages) |
17 May 1999 | Ad 30/04/99--------- £ si 43532@1 (2 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
17 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
17 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
6 May 1998 | Ad 25/04/98--------- £ si 10468@1=10468 £ ic 2/10470 (2 pages) |
6 May 1998 | Ad 25/04/98--------- £ si 10468@1=10468 £ ic 2/10470 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
10 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 March 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
10 March 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Return made up to 01/05/97; full list of members (8 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Return made up to 01/05/97; full list of members (8 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
14 July 1997 | Nc inc already adjusted 15/06/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 15/06/97 (1 page) |
14 July 1997 | Resolutions
|
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
1 May 1996 | Incorporation (7 pages) |