Enfield
Middlesex
EN1 1QZ
Director Name | Agozie Chukwuenyem |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 3 Mayfields Close Wembley Park Wembley Middlesex HA9 9PP |
Director Name | Harriet Akudike Chika Madueke-Ike |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 26 Hazelwood Court Neasden La North London NW10 0AF |
Director Name | Ngozi Ekechuku |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 November 2005) |
Role | Biochemist |
Correspondence Address | 5 Acklington Drive London NW9 5WL |
Director Name | Nkemdil Ene |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 November 2005) |
Role | Medical Doctor |
Correspondence Address | 8 Snowdon Drive London NW9 7RF |
Director Name | Christie Ikeogu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 November 2005) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oak Grove Cricklewood London NW2 3LS |
Director Name | Uzoma Ada Mkparu |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 November 2005) |
Role | IT Consultant |
Correspondence Address | 113 Grimthorpe House Agdon Street London EC1 0BR |
Secretary Name | Christie Ikeogu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 November 2005) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oak Grove Cricklewood London NW2 3LS |
Director Name | Dorothy Iroha |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 15 November 2005) |
Role | Fashion Designer |
Correspondence Address | 61b Cranhurst Road London North West NW2 4LL |
Secretary Name | Harriet Akudike Chika Madueke-Ike |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 26 Hazelwood Court Neasden La North London NW10 0AF |
Registered Address | Hitech House 193 West Hendon Broadway London NW9 7DD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,246 |
Cash | £4,154 |
Current Liabilities | £11,400 |
Latest Accounts | 29 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2005 | Application for striking-off (2 pages) |
2 December 2004 | Full accounts made up to 29 December 2003 (8 pages) |
19 July 2004 | Annual return made up to 30/06/04 (7 pages) |
30 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
23 July 2003 | Annual return made up to 30/06/03 (7 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (8 pages) |
29 October 2001 | Full accounts made up to 29 December 2000 (8 pages) |
24 July 2001 | Annual return made up to 30/06/01
|
14 November 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 29 December 1999 (8 pages) |
31 July 2000 | Annual return made up to 30/06/00
|
9 September 1999 | Annual return made up to 30/06/99
|
12 August 1999 | Secretary resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: c/o north london itec suites f & g, hyde house edgware road london NW9 6LH (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Full accounts made up to 29 December 1998 (9 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
16 July 1997 | Accounting reference date extended from 30/06/98 to 29/12/98 (1 page) |