Kingston Upon Thames
Surrey
KT2 7EX
Director Name | Nankunda Katangaza |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 September 2015) |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cranworth Gardens London Greater London SW9 0NT |
Director Name | Segun Osuntokun |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 September 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Thames Exchange 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Anna Gardner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British/Gambian |
Status | Closed |
Appointed | 01 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Kem Uzoma Ihenacho |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 September 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Gemma Steel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blake House Charlwood Street London SW1V 4PE |
Director Name | Catherine Ruth Bailey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Rukia Baruti Dames |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bream Close Ferry Lane London N17 9DF |
Director Name | Timothy Hugh Christian Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Dubai United Arab Emirates |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Timothy Hugh Christian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Miss Toyin Beatrice Ojo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Court 19 Fitzroy Court 6 Itehorse Road Croydon Surrey CR0 2AX |
Secretary Name | Miss Toyin Beatrice Ojo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fitzroy Court 6 Whitehorse Road Croydon Surrey CR0 2AX |
Director Name | Mr Paul Crook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunstall Road London SN20 0HP |
Director Name | Miss Clarissa Jacinthe O'Callaghan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA |
Director Name | Ms Sandra Ngozi Okoro |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2014) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 105 Central Hill Crystal Palace London SE19 1BY |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,175 |
Cash | £22,904 |
Current Liabilities | £4,729 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
3 August 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
3 August 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 July 2014 | Company name changed international lawyers for africa\certificate issued on 29/07/14
|
29 July 2014 | Company name changed international lawyers for africa\certificate issued on 29/07/14
|
29 July 2014 | Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to 10 Queen Street Place London EC4R 1BE on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to 10 Queen Street Place London EC4R 1BE on 29 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (9 pages) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (9 pages) |
16 April 2014 | Annual return made up to 4 April 2014 no member list (9 pages) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page) |
3 March 2014 | Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages) |
3 March 2014 | Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Clarissa Jacinthe O'callaghan as a director on 15 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Clarissa Jacinthe O'callaghan as a director on 15 January 2014 (1 page) |
3 March 2014 | Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages) |
3 March 2014 | Appointment of Ms Gemma Steel as a director on 17 February 2014 (2 pages) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page) |
3 March 2014 | Appointment of Ms Gemma Steel as a director on 17 February 2014 (2 pages) |
23 January 2014 | Registered office address changed from 10 Queen Street Place London EC4R 1BE on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 10 Queen Street Place London EC4R 1BE on 23 January 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (11 pages) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (11 pages) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (11 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 no member list (10 pages) |
3 May 2012 | Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 no member list (10 pages) |
3 May 2012 | Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 no member list (10 pages) |
4 April 2012 | Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages) |
4 April 2012 | Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages) |
4 April 2012 | Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (10 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (10 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (10 pages) |
14 April 2011 | Appointment of Miss Clarissa Jacinthe O'callaghan as a director (2 pages) |
14 April 2011 | Appointment of Miss Clarissa Jacinthe O'callaghan as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
28 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
28 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
21 May 2010 | Director's details changed for Segun Osumtokun on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Segun Osumtokun on 20 May 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2010 | Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Crook on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page) |
27 April 2010 | Director's details changed for Paul Crook on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Crook on 4 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page) |
27 April 2010 | Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages) |
6 April 2009 | Appointment terminated director catherine bailey (1 page) |
6 April 2009 | Appointment terminated director catherine bailey (1 page) |
6 April 2009 | Annual return made up to 04/04/09 (4 pages) |
6 April 2009 | Annual return made up to 04/04/09 (4 pages) |
10 March 2009 | Director appointed segun osumtokun (1 page) |
10 March 2009 | Director appointed sandra ngozi okoro (1 page) |
10 March 2009 | Director appointed segun osumtokun (1 page) |
10 March 2009 | Director appointed sandra ngozi okoro (1 page) |
10 March 2009 | Director appointed paul crook (2 pages) |
10 March 2009 | Director appointed paul crook (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 December 2008 | Annual return made up to 04/04/08 (3 pages) |
11 December 2008 | Annual return made up to 04/04/08 (3 pages) |
11 December 2008 | Director appointed miss toyin beatrice ojo (1 page) |
11 December 2008 | Director appointed miss toyin beatrice ojo (1 page) |
14 July 2008 | Secretary appointed toyin beatrice ojo (2 pages) |
14 July 2008 | Secretary appointed toyin beatrice ojo (2 pages) |
22 April 2008 | Appointment terminated director rukia dames (1 page) |
22 April 2008 | Appointment terminated director rukia dames (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Resolutions
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Annual return made up to 04/04/07 (6 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Annual return made up to 04/04/07 (6 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Incorporation (23 pages) |
7 March 2006 | Incorporation (23 pages) |