Company NameValiant Services Limited
Company StatusDissolved
Company Number03489881
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Bamgboye
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed04 November 2002(4 years, 10 months after company formation)
Appointment Duration10 months (closed 02 September 2003)
RoleBusinessman
Correspondence Address75 Framakin Street Idimy
Logos
Logos State
Director NameOsas Igiehon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed04 November 2002(4 years, 10 months after company formation)
Appointment Duration10 months (closed 02 September 2003)
RoleBusinessman
Correspondence Address113 Upper Mission Road
Benin City
Edo State
Foreign
Secretary NameAllan Bamgboye
NationalityNigerian
StatusClosed
Appointed04 November 2002(4 years, 10 months after company formation)
Appointment Duration10 months (closed 02 September 2003)
RoleBusinessman
Correspondence Address75 Framakin Street Idimy
Logos
Logos State
Director NameDesmond Woghiren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleBusinessman
Correspondence Address56 Sussex Close
Sussex Way
London
N19 4LN
Secretary NameDorothy Ediagbonya
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Colchester House
Union Road
London
Sw8
Director NameHenry Ediagbonya
Date of BirthMay 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed27 June 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2002)
RoleComputer Engineer
Correspondence Address48 Aspen Green
Erith
Kent
DA18 4HY
Director NameRosemary Aminu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2002)
RoleAccountant
Correspondence Address52 Avenell Road
London
N5 1DR

Location

Registered AddressC/O Topex Uk
235 High Road
London
N22 8HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,512
Cash£1,892
Current Liabilities£215,153

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 February 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (4 pages)
5 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 07/01/01; full list of members (7 pages)
13 December 2000Registered office changed on 13/12/00 from: wichham house 10 cleveland way london E1 4TR (1 page)
30 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 November 2000Full accounts made up to 31 January 2000 (5 pages)
21 September 2000New director appointed (2 pages)
20 March 2000Return made up to 07/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 2000New director appointed (2 pages)
5 October 1999Full accounts made up to 31 January 1999 (5 pages)
14 January 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1998Registered office changed on 16/11/98 from: 184 coldharbour lane london SE5 9QH (1 page)
7 January 1998Incorporation (21 pages)