Ikoyi
Lagos
Foreign
Secretary Name | Nzeribe Edeh Okoli |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 08 August 2004(4 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Businessman |
Correspondence Address | 37 Ogundana Street Off Allen Avenue Ikeja Lagos 15277 Foreign |
Director Name | Preetpal Singh Walia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 4th Floor, Lspdc Adeola Odeku Street Lagos Foreign |
Secretary Name | Priya Walia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Oak Tree Close London W5 2AQ |
Registered Address | 25 Hill Street Mayfair London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Completion of winding up (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
3 October 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 December 2002 | Return made up to 02/08/02; full list of members (7 pages) |
26 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: kendal house, 1 nevil close northwood middlesex HA6 2FF (1 page) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Incorporation (14 pages) |