Company NameJ.E. Int'L Express Couriers Limited
Company StatusDissolved
Company Number03790562
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameJoe Eboje (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameDr Joseph Philibert Ehimuan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address185 Woji Road, Garii
Port Harcourt, Rivers State
Nigeria
Foreign
Secretary NameAlfred Ugwa Ogbonna
NationalityNigerian
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleTrader
Correspondence Address19 Angrave Court
Scriven Street
London
E8 4HY
Director NameAthiel Adian Greenidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address4 Forest Glade
London
E11 1LU
Director NameTerence Martin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address38 Uphill Way
Hunston
Chichester
West Sussex
PO20 6PH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address485 Kingsland Road
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2001Director resigned (1 page)
19 July 2000Return made up to 16/06/00; full list of members (7 pages)
5 October 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 485 kingsland road london E8 4AU (1 page)
13 August 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
16 June 1999Incorporation (7 pages)