London
SW1V 4LT
Director Name | Mr Victor Efosa Osunde |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 05 August 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ebury Bridge Road London SW1W 8QX |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Anthony Osasumwen Osunde |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Engineer Scientist |
Country of Residence | England |
Correspondence Address | 22b Cumberland Street Pimlico London SW1V 4LT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Osasumwen Osunde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,546 |
Current Liabilities | £216,805 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
6 August 2017 | Termination of appointment of Anthony Osasumwen Osunde as a director on 5 August 2017 (1 page) |
6 August 2017 | Appointment of Mr Victor Efosa Osunde as a director on 5 August 2017 (2 pages) |
6 August 2017 | Cessation of Anthony Osasumwen Osunde as a person with significant control on 5 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
5 February 2016 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Administrative restoration application (3 pages) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Administrative restoration application (3 pages) |
18 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Sir David Ekhuemuenogiemwen Osunde on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Anthony Osasumwen Osunde on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sir David Ekhuemuenogiemwen Osunde on 2 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Anthony Osasumwen Osunde on 2 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Return made up to 08/01/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from, 3 ebury bridge road, london, greater london, SW1W 8QX, uk (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, no 7, 62-64 cumberland street, london, SW1V 4LZ (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, 3 ebury bridge road, london, greater london, SW1W 8QX, uk (1 page) |
29 June 2007 | Company name changed koch nigeria LIMITED\certificate issued on 29/06/07 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 22B cumberland st pimlico london SW1V 4LT (1 page) |
18 January 2007 | Resolutions
|
9 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (21 pages) |