Edmonton
London
N9 9ND
Director Name | Mr Innocent Onyekachi Udokporo |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 05 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 September 2012) |
Role | Agriculturist |
Country of Residence | United Kingdom |
Correspondence Address | 63a Union Street London SE1 1SG |
Director Name | Mr Innocent Onyekachi Udokporo |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 May 2005(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2009) |
Role | Agro & Allied Ind.Consltnt |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sweet Briar Grove Edmonton London N9 9ND |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 63a Union Street London SE1 1SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
30 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Mr Innocent Onyekachi Udokporo as a director (2 pages) |
5 May 2010 | Appointment of Mr Innocent Onyekachi Udokporo as a director (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 September 2009 | Secretary's change of particulars / tochi udokporo / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 September 2009 | Secretary's Change of Particulars / tochi udokporo / 07/09/2009 / Title was: , now: director; HouseName/Number was: , now: 17; Street was: 17 sweet briar grove, now: sweet briar grove (1 page) |
7 September 2009 | Appointment Terminated Director innocent udokporo (1 page) |
7 September 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 September 2009 | Appointment terminated director innocent udokporo (1 page) |
1 May 2009 | Full accounts made up to 31 May 2008 (10 pages) |
1 May 2009 | Full accounts made up to 31 May 2008 (10 pages) |
2 January 2009 | Return made up to 20/05/08; full list of members (3 pages) |
2 January 2009 | Return made up to 20/05/08; full list of members (3 pages) |
1 January 2009 | Registered office changed on 01/01/2009 from 17 sweet briar grove edmonton london N9 9ND (1 page) |
1 January 2009 | Registered office changed on 01/01/2009 from 17 sweet briar grove edmonton london N9 9ND (1 page) |
28 March 2008 | Return made up to 20/05/07; full list of members (3 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Return made up to 20/05/07; full list of members (3 pages) |
22 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (6 pages) |
20 May 2005 | Incorporation (6 pages) |