Abuja
PO Box 1159 Ctarki Abuja
Nigeria
Director Name | Anchor Lead Investments Nig Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 3b Bank Road PO Box 4933 Kano Nigeria |
Director Name | Datugan Enterprises Nig Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 3b Bank Road PO Box 4933 Kano Nigeria |
Secretary Name | Anchor Lead Investments Nig Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 3b Bank Road PO Box 4933 Kano Nigeria |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 April 2003 | New director appointed (2 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
26 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
21 December 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (12 pages) |