Kenton
Harrow
HA3 8JE
Director Name | Mr Theodore Jemine Ogboru |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Alicia Gardens Kenton HA3 8JE |
Secretary Name | Mr Theodore Jemine Ogboru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Alicia Gardens Kenton HA3 8JE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 421 Honeypot Lane Stanmore Middlesex HA7 1JJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Louise Ngozika Ogboru 50.00% Ordinary |
---|---|
1 at £1 | Theodore Jemine Ogboru 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Termination of appointment of Theodore Jemine Ogboru as a director on 30 June 2014 (1 page) |
19 August 2014 | Termination of appointment of Theodore Jemine Ogboru as a secretary on 30 June 2014 (1 page) |
19 August 2014 | Termination of appointment of Theodore Jemine Ogboru as a secretary on 30 June 2014 (1 page) |
19 August 2014 | Termination of appointment of Theodore Jemine Ogboru as a director on 30 June 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 August 2011 | Termination of appointment of Ngozika Ogboru as a director (1 page) |
19 August 2011 | Termination of appointment of Ngozika Ogboru as a director (1 page) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Theodore Jemine Osborn on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Theodore Jemine Osborn on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Theodore Jemine Osborn on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Theodore Jemine Osborn on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Theodore Jemine Osborn on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Theodore Jemine Osborn on 1 October 2009 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2006 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2006 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Incorporation (8 pages) |
26 October 2006 | Incorporation (8 pages) |