Edgware
Middlesex
HA8 6JE
Secretary Name | Onehiwe Izzi-Engbeaya |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 28 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 December 2019) |
Role | Company Director |
Correspondence Address | 44 Carew Road Tottenham Hale London N17 9BA |
Director Name | Mr Onehiwe Izzi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Onehiwe Izzi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Recruiter |
Correspondence Address | 37 Ermine Road South Tottenham London N15 6DD |
Secretary Name | Chioma Nmereobasi Otti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2003) |
Role | Administrator |
Correspondence Address | 19 Vittoria House Charlotte Terrace Islington London N1 0TS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £37,182 |
Cash | £1,931 |
Current Liabilities | £251,913 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (11 pages) |
---|---|
2 February 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (10 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 2 December 2015 (10 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (11 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (11 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (11 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 2 December 2013 (12 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 2 December 2013 (12 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 2 December 2013 (12 pages) |
4 March 2013 | Registered office address changed from 28 Millmead Road Tottenham London Haringey N17 9QU England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 28 Millmead Road Tottenham London Haringey N17 9QU England on 4 March 2013 (1 page) |
11 January 2013 | Notice of completion of voluntary arrangement (5 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Statement of affairs with form 4.19 (6 pages) |
10 December 2012 | Resolutions
|
15 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 October 2011 | Appointment of Mr Onehiwe Izzi as a director (2 pages) |
4 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Dr Chioma Otti on 16 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 44 carew road tottenham hale london haringey N17 9BA (1 page) |
1 September 2009 | Director's change of particulars / chioma otti / 01/09/2009 (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
3 October 2008 | Return made up to 16/07/08; no change of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
31 July 2007 | Return made up to 16/07/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 December 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members
|
31 July 2006 | Return made up to 16/07/05; full list of members (6 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 16/07/04; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 37 ermine road south tottenham london N15 6DD (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 37 ermine road tottenham london N15 6DD (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2002 | Incorporation (6 pages) |