London
E17 5HS
Director Name | Nkem Emeribe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years |
Role | Computer |
Correspondence Address | 8 Newlyn Road London N17 6RX |
Secretary Name | Ukamaka Emeribe |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 8 Newlyn Road London N17 6RX |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Registered Address | 141-143 Shoreditch High Street London E1 6JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,861 |
Cash | £25,560 |
Current Liabilities | £86,470 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2006 | Dissolved (1 page) |
---|---|
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Statement of affairs (7 pages) |
6 May 2005 | Appointment of a voluntary liquidator (1 page) |
6 May 2005 | Resolutions
|
25 April 2005 | Registered office changed on 25/04/05 from: unit 340 lee valley techno park ashley road london N17 9LN (1 page) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 May 2004 | Return made up to 01/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members
|
23 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 October 1999 | Full accounts made up to 30 April 1998 (8 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members
|
13 May 1998 | Registered office changed on 13/05/98 from: imperial house 64 willoughby lane london N17 0SP (1 page) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 14 norton folgate bishopsgate london E1 6DB (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Incorporation (15 pages) |