Flat 8 Ikoyl
Lagos
Foreign
Director Name | Mr Trevor Colin White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scrumpys 23 St Marys Close Chilton Sudbury Suffolk CO10 0PN |
Secretary Name | Mr Trevor Colin White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scrumpys 23 St Marys Close Chilton Sudbury Suffolk CO10 0PN |
Director Name | Michael John Lee Miller |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 2002) |
Role | Business Adviser |
Correspondence Address | Church End House Burnham Thorpe Norfolk PE31 8HL |
Secretary Name | Michael John Lee Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 2002) |
Role | Business Adviser |
Correspondence Address | Church End House Burnham Thorpe Norfolk PE31 8HL |
Director Name | Mr Andrew Leslie Beck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Dawn Close Maldon Essex CM9 5LB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 January 2008 | Dissolved (1 page) |
---|---|
28 October 2007 | Notice of move from Administration to Dissolution (10 pages) |
26 October 2007 | Notice of resignation of an administrator (1 page) |
26 October 2007 | C/O replacement of adminstrator (3 pages) |
26 October 2007 | (2 pages) |
18 May 2007 | Administrator's progress report (11 pages) |
24 April 2007 | Notice of extension of period of Administration (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2006 | Administrator's progress report (21 pages) |
26 June 2006 | Statement of administrator's proposal (32 pages) |
16 June 2006 | Statement of affairs (8 pages) |
16 May 2006 | Director resigned (1 page) |
9 May 2006 | Appointment of an administrator (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: bridge house 4 borough high street london SE1 9QR (1 page) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (13 pages) |
16 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Return made up to 16/07/04; full list of members (6 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Director's particulars changed (1 page) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: bridge house 4 borough high street london SE1 9QR (1 page) |
30 September 2003 | Return made up to 16/07/03; full list of members
|
23 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Resolutions
|
8 January 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | £ nc 100000/200000 04/10/01 (1 page) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Ad 24/09/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
5 September 2001 | Nc inc already adjusted 17/08/01 (1 page) |
31 August 2001 | Resolutions
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (11 pages) |