London
NW4 3DU
Secretary Name | Fatima Zarah Bello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 43 Crespigney Road London NW4 3DU |
Director Name | Senator Musa Bello |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 21 Manor House Drive London NW6 7DE |
Secretary Name | Senator Musa Bello |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 21 Manor House Drive London NW6 7DE |
Secretary Name | Mikaila Ali Umaru |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 34 Townsend Road St Johns Wood London Nw6 |
Secretary Name | Mr Irobun Dino Akenzua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 November 2004) |
Role | Broker |
Correspondence Address | 8 Magnolia Place Kings Avenue Clapham London SW4 8BB |
Secretary Name | Mr Daniel Martin Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2007) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 76 Monkswood Avenue Waltham Abbey Essex EN9 1LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 74 Park Avenue North London NW10 1JY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 November 2010 | Registered office address changed from 43 Crespigney Road London NW4 3DU on 28 November 2010 (1 page) |
28 November 2010 | Registered office address changed from 43 Crespigney Road London NW4 3DU on 28 November 2010 (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
28 April 2010 | Director's details changed for Mohammed Musa Bello on 28 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mohammed Musa Bello on 28 January 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 15 dobree avenue london NW10 2AD (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 15 dobree avenue london NW10 2AD (1 page) |
28 April 2009 | Secretary's Change of Particulars / fatima bello / 20/04/2009 / HouseName/Number was: , now: 43; Street was: 15 dobree avenue, now: crespigney road; Post Code was: NW10 2AD, now: NW4 3DU (1 page) |
28 April 2009 | Director's change of particulars / mohammed bello / 20/04/2009 (1 page) |
28 April 2009 | Director's Change of Particulars / mohammed bello / 20/04/2009 / HouseName/Number was: , now: 43; Street was: 15 dobree avenue, now: crespigney road; Post Code was: NW10 2AD, now: NW4 3DU (1 page) |
28 April 2009 | Secretary's change of particulars / fatima bello / 20/04/2009 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 February 2008 | Accounts made up to 31 March 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
16 April 2007 | Accounts made up to 31 March 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 April 2007 | Accounts made up to 31 March 2005 (1 page) |
11 January 2007 | Secretary resigned (2 pages) |
11 January 2007 | Director's particulars changed (2 pages) |
11 January 2007 | Director's particulars changed (2 pages) |
11 January 2007 | Secretary resigned (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 21 manor house drive brondesbury park london NW6 7DE (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 21 manor house drive brondesbury park london NW6 7DE (2 pages) |
11 January 2007 | New secretary appointed (4 pages) |
11 January 2007 | New secretary appointed (4 pages) |
18 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
18 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |