Victoria Island
Lagos
Nigeria
Secretary Name | Femi Olatunji |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Robert Street London NW1 3QT |
Secretary Name | Mr Christofer Sture Schroder |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2012) |
Role | Traffic Manager |
Country of Residence | England |
Correspondence Address | 13 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 2nd Floor 145-157 St. John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hakeem Bakare-saba 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 June 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 13 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW United Kingdom on 16 July 2012 (1 page) |
9 June 2012 | Termination of appointment of Christofer Schroder as a secretary (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Hakeem Bakare-Saba on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Hakeem Bakare-Saba on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2008 | Return made up to 12/07/07; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
14 May 2008 | Appointment terminated secretary femi olatunji (1 page) |
14 May 2008 | Secretary appointed mr christofer sture schroder (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Incorporation (16 pages) |
12 July 2006 | Secretary resigned (1 page) |