London
EC2Y 9AW
Director Name | Susan Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Susan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Henningham Road London N17 7AN |
Director Name | Aminu Babangida |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 11 May 2005(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 July 2017) |
Role | Oil Services |
Country of Residence | Nigeria |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98k at £1 | Muhammed Babangida 98.00% Ordinary |
---|---|
2k at £1 | Susan Scott 2.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU to C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU to C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW on 16 November 2015 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
7 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 April 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
24 April 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
25 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
22 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 22 May 2013 (1 page) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Director's details changed for Susan Scott on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Aminu Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Susan Scott on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Aminu Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Aminu Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Susan Scott on 2 January 2013 (2 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 August 2010 | Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Susan Scott on 1 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Susan Scott on 1 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Aminu Babangida on 1 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Aminu Babangida on 1 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Susan Scott on 1 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Aminu Babangida on 1 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
18 March 2010 | Registered office address changed from 53 Marlborough Hill Flat 4 London NW8 0NG on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 53 Marlborough Hill Flat 4 London NW8 0NG on 18 March 2010 (2 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (7 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
22 August 2008 | Return made up to 11/06/08; no change of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 October 2007 | Return made up to 14/05/07; no change of members (7 pages) |
3 October 2007 | Return made up to 14/05/07; no change of members (7 pages) |
17 August 2007 | Return made up to 11/06/07; full list of members (5 pages) |
17 August 2007 | Return made up to 11/06/07; full list of members (5 pages) |
14 May 2007 | Amended accounts made up to 31 May 2005 (3 pages) |
14 May 2007 | Amended accounts made up to 31 May 2005 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
2 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
27 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
30 April 2004 | Return made up to 14/05/04; full list of members (7 pages) |
30 April 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2003 | Return made up to 14/05/03; full list of members
|
5 December 2003 | Return made up to 14/05/03; full list of members
|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2002 | Return made up to 14/05/02; full list of members (7 pages) |
27 November 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Incorporation (13 pages) |
14 May 2001 | Incorporation (13 pages) |