Harlesden
London
NW10 4PS
Secretary Name | Aghogho Akqoghexieta |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 08 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 147 Davenport Road Catford London SE6 2AT |
Director Name | Partrick Akpobaro |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Rucklidge Avenue Harlesden London NW10 4QA |
Secretary Name | Godwin Chucks Onwufuju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Northgate Rochester Kent ME1 1LS |
Director Name | Lisette Ann Butler |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2004) |
Role | Housewife |
Correspondence Address | 11 Bude Close Walthamstow London E17 7NY |
Secretary Name | Darren Joseph Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 11 Bude Close Walthamstow London E17 7NY |
Registered Address | Olympic House 312 Suite 28-42 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £155,750 |
Gross Profit | £28,545 |
Net Worth | £27,325 |
Cash | £394 |
Current Liabilities | £16,830 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
10 July 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2007 | Application for striking-off (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 10 batavia house batavia road london SE14 6BJ (1 page) |
11 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
13 October 2004 | Return made up to 23/07/04; full list of members (6 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 23/07/03; full list of members (6 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 11 bude close walthamstow london E17 7NY (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 August 2002 | New director appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 87 kent view road basildon essex SS16 4JP (1 page) |
23 July 2002 | Incorporation (18 pages) |