Obanikoro
Lagos
Foreign
Director Name | Chief Ayinla Olatunde Abudu |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 August 2017) |
Role | Solicitor |
Country of Residence | Nigeria |
Correspondence Address | 3 Oyefeso Avenue Obanikoro Lagos Foreign |
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Graeme John Nuttall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4.5k at £1 | Ascot International Sa 45.00% Ordinary |
---|---|
3.5k at £1 | Chief Ayinla Olatunde Abudu 35.00% Ordinary |
2k at £1 | Olabopo Holdings LTD 20.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Satisfaction of charge 1 in full (4 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
25 March 2015 | Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 25 March 2015 (1 page) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Simon Laurence Haynes on 24 June 2014 (1 page) |
7 July 2014 | Secretary's details changed for Graeme John Nuttall on 24 June 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Chief Ayinla Olatunde Abudu on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Adetokunbo Abudu on 24 June 2010 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
23 October 2006 | Return made up to 24/06/06; full list of members (8 pages) |
1 September 2005 | Ad 01/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
16 July 2002 | Return made up to 24/06/02; no change of members (4 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
1 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
4 October 2000 | Return made up to 24/06/00; full list of members (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 June 1999 | Incorporation (23 pages) |