Twickenham
TW1 1AG
Director Name | Felix Okoye |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 22 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2010) |
Role | Lawyer |
Correspondence Address | 41 Varsity Drive Twickenham TW1 1AG |
Director Name | Ugo Okoye |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 22 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2010) |
Role | Engineer |
Correspondence Address | 41 Varsity Drive Twickenham TW1 1AG |
Secretary Name | Ugo Okoye |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 22 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2010) |
Role | Engineer |
Correspondence Address | 41 Varsity Drive Twickenham TW1 1AG |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 41 Varsity Drive Twickenham TW1 1AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
5 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 October 2007 (2 pages) |
18 August 2008 | Accounts made up to 30 October 2007 (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 February 2007 | Company name changed practise makes perfect LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed practise makes perfect LIMITED\certificate issued on 19/02/07 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
31 October 2006 | Incorporation (14 pages) |
31 October 2006 | Incorporation (14 pages) |