London
SW12 0EB
Secretary Name | Christopher Ajuga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(11 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | 58 Mayfield Road Thornton Heath Surrey CR7 6DJ |
Secretary Name | Alex Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | 14 Pridham Road Thornton Heath Surrey CR7 8RS |
Director Name | Obi Ajuga |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 10 Inchwood West Wickham Croydon Surrey CR0 5AP |
Secretary Name | Christopher Nnamdi Ajuga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Mayfield Road Thornton Heath Surrey CR7 6DJ |
Director Name | Christopher Nnamdi Ajuga |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2003) |
Role | Retailer |
Correspondence Address | 58 Mayfield Road Thornton Heath Surrey CR7 6DJ |
Director Name | Ikenna Ajuga |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2003) |
Role | Engineer |
Correspondence Address | 58 Mayfield Road Thornton Heath Surrey CR7 6DJ |
Secretary Name | Nneka Ajuga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(5 years after company formation) |
Appointment Duration | 3 years (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 35 Radbourne Road London SW12 0EB |
Secretary Name | Obi Ajuga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2007) |
Role | Analyst |
Correspondence Address | 10 Inchwood West Wickham Croydon Surrey CR0 5AP |
Secretary Name | Mr Christopher Nnamdi Ajuga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Retail Manager |
Correspondence Address | 6 Great Woodcote Park Purley Surrey CR8 3QS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 183 Streatham High Road Streatham London SW16 6EG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,853 |
Cash | £18,869 |
Current Liabilities | £201,509 |
Latest Accounts | 23 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 23 September |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Termination of appointment of Christopher Ajuga as a secretary (1 page) |
23 February 2010 | Appointment of Christopher Ajuga as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Christopher Ajuga as a secretary (1 page) |
23 February 2010 | Appointment of Christopher Ajuga as a secretary (2 pages) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Total exemption small company accounts made up to 23 September 2007 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 23 September 2007 (5 pages) |
10 November 2008 | Return made up to 24/03/08; full list of members (6 pages) |
10 November 2008 | Return made up to 24/03/08; full list of members (6 pages) |
17 September 2008 | Secretary appointed alex sutherland (1 page) |
17 September 2008 | Secretary appointed alex sutherland (1 page) |
23 September 2007 | Total exemption small company accounts made up to 23 September 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 23 September 2006 (6 pages) |
16 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
16 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
23 June 2006 | Total exemption full accounts made up to 23 September 2005 (13 pages) |
23 June 2006 | Total exemption full accounts made up to 23 September 2005 (13 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members
|
26 April 2006 | New director appointed (2 pages) |
4 October 2005 | Total exemption full accounts made up to 23 September 2004 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 23 September 2004 (13 pages) |
1 June 2005 | Return made up to 24/03/05; full list of members
|
1 June 2005 | Return made up to 24/03/05; full list of members (6 pages) |
26 April 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Total exemption full accounts made up to 23 September 2003 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 23 September 2003 (9 pages) |
5 October 2004 | Amended accounts made up to 23 September 2002 (10 pages) |
5 October 2004 | Amended accounts made up to 23 September 2002 (10 pages) |
18 August 2004 | Return made up to 24/03/04; full list of members
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 August 2004 | Director resigned (1 page) |
26 January 2004 | Total exemption full accounts made up to 23 September 2002 (9 pages) |
26 January 2004 | Total exemption full accounts made up to 23 September 2002 (9 pages) |
6 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 23 September 2001 (9 pages) |
16 January 2003 | Total exemption full accounts made up to 23 September 2001 (9 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 23 September 2000 (9 pages) |
10 January 2002 | Total exemption full accounts made up to 23 September 2000 (9 pages) |
23 May 2001 | Accounts for a small company made up to 23 September 1999 (35 pages) |
23 May 2001 | Accounts for a small company made up to 23 September 1999 (35 pages) |
9 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
13 June 2000 | Return made up to 24/03/00; no change of members (6 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Return made up to 24/03/00; no change of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 23 September 1998 (9 pages) |
10 April 2000 | Accounts for a small company made up to 23 September 1998 (9 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 1 weybridge road thornton heath surrey CR7 7LN (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 1 weybridge road thornton heath surrey CR7 7LN (1 page) |
17 May 1999 | Return made up to 24/03/99; no change of members
|
17 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Accounting reference date extended from 31/03/98 to 23/09/98 (1 page) |
9 February 1999 | Accounting reference date extended from 31/03/98 to 23/09/98 (1 page) |
28 January 1999 | Return made up to 24/03/98; full list of members (6 pages) |
28 January 1999 | Return made up to 24/03/98; full list of members (6 pages) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
24 March 1997 | Incorporation (13 pages) |