S/W Ikoyi
Lagos
234
Nigeria
Director Name | Mr Iliya Todorov |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Bulgaria |
Correspondence Address | Ap. 10 1233, Bl. 37a Sofia 12 Bulgaria |
Director Name | Mr Theophilus Okoh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 3 Ijesha Close Ilupeju Lagos Nigeria |
Secretary Name | Mr Theophilus Okoh |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 3 Ijesha Close Ilupeju Lagos Nigeria |
Secretary Name | Mr Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ordnance Close Feltham Middlesex TW13 7AU |
Secretary Name | Miss Chynere Ejiegbu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 February 2008(1 year after company formation) |
Appointment Duration | 10 months (resigned 14 December 2008) |
Role | Investment Banking |
Correspondence Address | 10 Waller Road New Cross Gate London SE14 5LA |
Registered Address | 37 Arbroath Road Eltham London SE9 6RR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-24
|
24 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-24
|
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Registered office address changed from 24 Kente House Burbage Close London SE1 4EN on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 24 Kente House Burbage Close London SE1 4EN on 23 November 2011 (1 page) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Iliya Todorov on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Iliya Todorov on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Iliya Todorov on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dahiru Mohammed on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Theophilus Okoh on 1 October 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 May 2009 | Secretary appointed mr theophilus okoh (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 10 waller road new cross gate london SE14 5LA (1 page) |
7 May 2009 | Secretary appointed mr theophilus okoh (1 page) |
7 May 2009 | Director appointed mr theophilus okoh (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 10 waller road new cross gate london SE14 5LA (1 page) |
7 May 2009 | Director appointed mr theophilus okoh (1 page) |
7 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
7 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
17 December 2008 | Appointment Terminated Secretary chynere ejiegbu (1 page) |
17 December 2008 | Appointment terminated secretary chynere ejiegbu (1 page) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 March 2008 | Appointment Terminate, Secretary Logged Form (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 10 waller road new cross gate london SE14 5LA england (2 pages) |
10 March 2008 | Secretary appointed logged form (1 page) |
10 March 2008 | Appointment terminate, secretary logged form (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Registered office changed on 10/03/2008 from 10 waller road new cross gate london SE14 5LA england (2 pages) |
10 March 2008 | Secretary Appointed Logged Form (1 page) |
10 March 2008 | Resolutions
|
7 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 waller road new cross gate london SE14 5LA england (1 page) |
7 March 2008 | Secretary appointed miss chynere ejiegbu (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 12 ordnance close feltham middlesex TW13 7AU (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 waller road new cross gate london SE14 5LA england (1 page) |
7 March 2008 | Secretary appointed miss chynere ejiegbu (1 page) |
7 March 2008 | Appointment Terminated Secretary richard wood (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 12 ordnance close feltham middlesex TW13 7AU (1 page) |
7 March 2008 | Appointment terminated secretary richard wood (1 page) |
7 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 February 2007 | Ad 12/02/07--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
27 February 2007 | Ad 12/02/07--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
12 February 2007 | Incorporation (14 pages) |
12 February 2007 | Incorporation (14 pages) |