3 Jobi Fele Way Alausa Cbd Xtn
Ikeja
Lagos
Nigeria
Director Name | Mrs Nkechi Olubunmi Olugbode |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 16 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 65 Tufter Road Chigwell Essex IG7 4EB |
Director Name | Mr Stuart Dennis Harvey Macleod |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Flat 7 166 Sinari Daranijo Street Victoria Island Lagos Nigeria |
Director Name | Dr Adeleke Olabode Adeniran |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Kingshill Avenue Kingshill Avenue Worcester Park KT4 8DF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£495,491 |
Cash | £33,064 |
Current Liabilities | £720,287 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 January 2017 (overdue) |
---|
24 February 2014 | Order of court to wind up (2 pages) |
---|---|
24 February 2014 | Order of court to wind up (2 pages) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
18 April 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 18 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
11 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Director's details changed for Nkechi Olubunmi Olugbode on 16 January 2010 (2 pages) |
11 April 2011 | Director's details changed for Nkechi Olubunmi Olugbode on 16 January 2010 (2 pages) |
11 April 2011 | Director's details changed for Stuart Dennis Harvey Macleod on 16 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 16 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Stuart Dennis Harvey Macleod on 16 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Jordan Company Secretaries Limited on 16 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages) |
31 March 2010 | Termination of appointment of Adeleke Adeniran as a director (1 page) |
31 March 2010 | Termination of appointment of Adeleke Adeniran as a director (1 page) |
31 March 2010 | Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 May 2009 | Director appointed stuart dennis harvey macleod (1 page) |
8 May 2009 | Director appointed stuart dennis harvey macleod (1 page) |
17 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
8 April 2009 | Director appointed nkechi olubunmi olugbode (1 page) |
8 April 2009 | Director appointed nkechi olubunmi olugbode (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
27 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
11 June 2007 | Ad 16/01/07--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages) |
11 June 2007 | Ad 16/01/07--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Secretary resigned (1 page) |