Ikoyi Lagos
Lagos
Foreign
Director Name | Uzo Obijiaku |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 April 2006) |
Role | Importer |
Correspondence Address | 23a Lugard Avenue Ikoyi Lagos Foreign |
Secretary Name | Jonathan Obijiaku |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 April 2006) |
Role | Importer |
Correspondence Address | 23a Lugard Avenue Ikoyi Lagos Lagos Foreign |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£413 |
Cash | £750 |
Current Liabilities | £1,163 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | Return made up to 29/07/04; full list of members
|
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: suite 104 crown house north circular road london NW10 7PN (1 page) |
8 October 2003 | Return made up to 29/07/03; full list of members (7 pages) |
1 October 2003 | New director appointed (1 page) |
25 September 2003 | New secretary appointed;new director appointed (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 3 parkmead gardens mill hill london NW7 2JW (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 229 nether street london N3 1NT (1 page) |
19 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (12 pages) |