Off Olumo Road Onike Yaba Lagos
Nigeria
Foreign
Secretary Name | Carol Ilupeju |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 31 Maple Avenue South Harrow HA2 8DG |
Director Name | Edith Olushola Ajibulu |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Springs Turnford Hertfordshire EN10 6EW |
Director Name | Pastor Margaret Suleiman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 513 Holloway Road Archway London N19 4BY |
Secretary Name | Edith Olushola Ajibulu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Springs Turnford Hertfordshire EN10 6EW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 70 Carr Road Northolt Middlesex UB5 4RD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,932 |
Cash | £829 |
Current Liabilities | £1,271 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
12 August 2004 | Application for striking-off (1 page) |
13 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
2 July 2004 | New secretary appointed (1 page) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 10 saint johns crescent london SW9 7LZ (1 page) |
15 June 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: studio house delamare road cheshunt hertfordshire EN8 9TD (1 page) |
3 May 2003 | Return made up to 08/04/03; full list of members
|
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (19 pages) |