Ilford
Essex
IG5 0PQ
Secretary Name | Mrs Melinda Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 May 2009) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 67 Atherton Road Ilford Essex IG5 0PQ |
Director Name | Patrick Akpome Akpobaro |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 August 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 | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Northgate Rochester Kent ME1 1LS |
Director Name | Godwin Chucks Onwufuju |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 August 2005) |
Role | Businessman |
Correspondence Address | 1a Northgate Rochester Kent ME1 1LS |
Registered Address | 189 Lea Bridge Road Leyton London E10 7PN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from UNIT2 forest hill industrial estate perry vale london SE23 2LX (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 62 brookhill road east barnet hertfordshire EN4 8SL (1 page) |
5 October 2007 | Return made up to 20/08/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 189 lea bridge road leyton E10 7PN (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 20/08/05; full list of members
|
30 September 2005 | Registered office changed on 30/09/05 from: 87 kent view road basildon essex SS16 4JP (1 page) |
5 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
29 July 2005 | Company name changed one stop it centre LIMITED\certificate issued on 29/07/05 (2 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members
|
6 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2002 | Incorporation (18 pages) |