London
NW9 0LL
Director Name | Dr/Mrs Ugo Okoli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2008(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hay Lane Kingsbury London NW9 0LL |
Director Name | Mr Chidozie Ndukwe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greyhound Hill Hendon London NW4 4JB |
Director Name | Mr Onyebuchi Karl Okoli |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way Rainham RM13 8EU |
Director Name | Lady Chinwe Nwafor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Teaching |
Correspondence Address | St Theresas Church Akpugoeze Oji River Enugu State Nigeria |
Director Name | Nick Okoli |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Transporter |
Correspondence Address | 11 Estate Avenue Trans Ekulu Enugu Nigeria |
Secretary Name | Dr Enukora Joe Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Langham Gardens Grange Park London N21 1DN |
Director Name | Dr Chukwyka Onwymechij |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2002) |
Role | Professor |
Correspondence Address | 4813 Lackawanna Street College Park Maryland 20740 United States |
Secretary Name | Ozoemenam Ezenwa |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2017) |
Role | IT Trainer |
Correspondence Address | 18 Colin Close The Hyde London NW9 6RT |
Secretary Name | Josephine Goziem Onwumechili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 March 2023) |
Role | Administration Manager |
Correspondence Address | 5 Acklington Drive Grahame Park London NW9 5WL |
Director Name | Mrs Josephine Goziem Onwumechili |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 December 2023) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acklington Drive Colindale London NW9 5WL |
Director Name | Mr Arinze Nick Okoli |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 236a West Hendon Broadway London NW9 6AG |
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 30 other UK companies use this postal address |
61 at £1 | Enukora Joe Okoli 59.80% Ordinary |
---|---|
41 at £1 | Nick Okoli 40.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,474 |
Cash | £11,885 |
Current Liabilities | £434,088 |
Latest Accounts | 1 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
25 September 2003 | Delivered on: 26 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £240,000 due or to become due from the company to the chargee. Particulars: 18 colin close the hyde london NW9 6RT. Outstanding |
---|---|
12 December 2001 | Delivered on: 20 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 234 and 234A the broadway london title numbers NGL24682 and MX324958. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 2001 | Delivered on: 5 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a hitech house 193 the broadway west hendon london t/n NGL600483. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 December 2001 | Delivered on: 20 December 2001 Satisfied on: 22 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 236 and 236A the broadway london title number NGL24683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 August 2020 | Registered office address changed from 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS England to 216 High Road Romford RM6 6LS on 27 August 2020 (1 page) |
---|---|
27 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 1 May 2019 (9 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Total exemption full accounts made up to 1 May 2018 (7 pages) |
29 June 2018 | Director's details changed for Dr/Mrs Ugo Okoli on 28 June 2018 (2 pages) |
28 June 2018 | Change of details for Dr Enukora Joe Okoli as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 June 2018 | Director's details changed for Dr Enukora Joe Okoli on 28 June 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 1 May 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 89 Hay Lane Kingsbury London NW9 0LL England to 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 89 Hay Lane Kingsbury London NW9 0LL England to 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS on 19 July 2017 (1 page) |
1 March 2017 | Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Arinze Nick Okoli as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Arinze Nick Okoli as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 82 Westbourne Park Villas London W2 5EB to 89 Hay Lane Kingsbury London NW9 0LL on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 82 Westbourne Park Villas London W2 5EB to 89 Hay Lane Kingsbury London NW9 0LL on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 1 May 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 1 May 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 1 May 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 1 May 2015 (6 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
12 February 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
19 June 2013 | Registered office address changed from 1041 High Road Romford Essex RM6 4AU United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 1041 High Road Romford Essex RM6 4AU United Kingdom on 19 June 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Appointment of Mr Arinze Nick Okoli as a director (2 pages) |
25 October 2012 | Appointment of Mr Arinze Nick Okoli as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 1 May 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 1 May 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 1 May 2009 (4 pages) |
9 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed (2 pages) |
6 November 2009 | Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed (2 pages) |
6 November 2009 | Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 May 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 May 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 May 2008 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from techno house, 234 - 236 the broadway, west hendon london NW9 6AG (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from techno house, 234 - 236 the broadway, west hendon london NW9 6AG (1 page) |
18 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
18 December 2008 | Director appointed mrs josephine goziem onwumechili (1 page) |
18 December 2008 | Director appointed mrs josephine goziem onwumechili (1 page) |
18 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
18 December 2008 | Director appointed dr/mrs ugo okoli (1 page) |
18 December 2008 | Director appointed dr/mrs ugo okoli (1 page) |
4 April 2008 | Return made up to 02/11/07; full list of members (4 pages) |
4 April 2008 | Return made up to 02/11/07; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 1 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 1 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 1 May 2007 (7 pages) |
4 April 2007 | Total exemption full accounts made up to 1 May 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 1 May 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 1 May 2006 (10 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
27 October 2006 | New secretary appointed (1 page) |
27 October 2006 | New secretary appointed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 1 May 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 1 May 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 1 May 2005 (4 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: hitech house 193 the broadway west hendon london NW9 7DD (1 page) |
22 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: hitech house 193 the broadway west hendon london NW9 7DD (1 page) |
5 January 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Return made up to 02/11/03; full list of members
|
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Return made up to 02/11/03; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 1 May 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 1 May 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 1 May 2003 (4 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 1 May 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 1 May 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 1 May 2002 (4 pages) |
27 December 2001 | Accounting reference date extended from 30/11/01 to 01/05/02 (1 page) |
27 December 2001 | Accounting reference date extended from 30/11/01 to 01/05/02 (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members
|
9 November 2001 | Return made up to 02/11/01; full list of members
|
8 February 2001 | Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 February 2001 | Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
2 November 2000 | Incorporation (21 pages) |
2 November 2000 | Incorporation (21 pages) |