London
SW15 3QP
Director Name | Leemon Ikpea (Jr) |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | African |
Status | Closed |
Appointed | 20 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 38 Windermere Road London SW15 3QP |
Secretary Name | Ms Augusta Ikpea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 38 Windermere Road London SW15 3QP |
Director Name | Joesphine Ikpea |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 18 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 October 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gillquart Way Coventry West Midlands CV1 2UE |
Director Name | Ms Augusta Ikpea |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 48 Selwyn Road Plaistow London E13 0PY |
Director Name | Ihinosen Gina Ikpea |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 21 June 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gillquart Way Coventry West Midlands CV1 2UE |
Director Name | Ehis Ikpea |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bingley Court Canterbury Kent CT1 2SW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | lee-engineering.net |
---|---|
Email address | [email protected] |
Telephone | 07 084166957 |
Telephone region | Mobile |
Registered Address | 13 Stewart House 56 Longbidge Road Barking Essex IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
750 at £1 | Leemon Ikpea 75.00% Ordinary |
---|---|
30 at £1 | Augusta Ikpea 3.00% Ordinary |
30 at £1 | Cynthia Ikpea 3.00% Ordinary |
30 at £1 | Ehis Ikpea 3.00% Ordinary |
30 at £1 | Gina Ihinosen Ikpea 3.00% Ordinary |
30 at £1 | Josephine Ikpea 3.00% Ordinary |
100 at £1 | Leemon Ikpea Jnr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,500 |
Cash | £2,954 |
Current Liabilities | £11,454 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
15 July 2017 | Registered office address changed from 107 Trocoll House C/O Kino & Co Wakering Road Barking Essex IG11 8PD to 13 Stewart House 56 Longbidge Road Barking Essex IG11 8RW on 15 July 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Director's details changed for Ms Augusta Ikpea on 30 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Leemon Ikpea on 30 April 2012 (3 pages) |
19 July 2012 | Director's details changed for Leemon Ikpea (Jr) on 30 April 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Ms Augusta Ikpea on 30 April 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Secretary's details changed for Augusta Ikpea on 3 March 2011 (1 page) |
23 August 2011 | Secretary's details changed for Augusta Ikpea on 3 March 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Director's details changed for Joesphine Ikpea on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leemon Ikpea (Jr) on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ihinosen Gina Ikpea on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leemon Ikpea on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Augusta Ikpea on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ehis Ikpea on 12 July 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Director appointed ehis ikpea (2 pages) |
18 December 2008 | Return made up to 12/07/08; full list of members (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 113A trocoll house wakering road barking essex IG11 8PD (1 page) |
11 December 2008 | Return made up to 12/07/07; full list of members (5 pages) |
30 June 2008 | Director appointed ihinosen gina ikpea (2 pages) |
30 June 2008 | Director appointed joesphine ikpea (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 September 2005 | Return made up to 12/07/05; no change of members
|
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 12/07/04; no change of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 July 2002 | Return made up to 12/07/02; full list of members
|
19 July 2002 | Nc inc already adjusted 10/07/02 (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 499 kingsland road london E8 4AU (1 page) |
29 May 2002 | New director appointed (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 37 chipstead gardens london NW2 6EL (1 page) |
18 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 37 chipstead gardens london NW2 6EL (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 July 2000 | Secretary resigned (2 pages) |
14 July 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (16 pages) |