London
NW7 3BE
Director Name | Sunday Onyemaechi Isakpa |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stox Mead Harrow Middlesex HA3 5JX |
Secretary Name | Sunday Onyemaechi Isakpa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stox Mead Harrow Middlesex HA3 5JX |
Secretary Name | Mr Bolaji Taiwo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Valeswood Road Bromley Kent BR1 4RE |
Secretary Name | Mr Bolaji Taiwo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Valeswood Road Bromley Kent BR1 4RE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 15 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 9 stox mead harrow middlesex HA3 5JX (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 9 stox mead harrow middlesex HA3 5JX (1 page) |
9 June 2009 | Appointment terminated director sunday isakpa (1 page) |
9 June 2009 | Appointment Terminated Director sunday isakpa (1 page) |
9 June 2009 | Appointment Terminated Secretary bolaji taiwo (1 page) |
9 June 2009 | Appointment terminated secretary bolaji taiwo (1 page) |
9 June 2009 | Appointment terminated secretary sunday isakpa (1 page) |
9 June 2009 | Appointment Terminated Secretary sunday isakpa (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 March 2009 | Secretary appointed bolaji taiwo (1 page) |
21 March 2009 | Secretary appointed bolaji taiwo (1 page) |
27 February 2009 | Appointment Terminated Secretary bolaji taiwo (1 page) |
27 February 2009 | Appointment terminated secretary bolaji taiwo (1 page) |
18 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 1 olympic way wembley park middlesex HA9 0NP (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 1 olympic way wembley park middlesex HA9 0NP (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (6 pages) |
11 April 2007 | Incorporation (6 pages) |