London
E9 5SN
Director Name | George Iroh Aguiyi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hassett Road London E9 5SH |
Secretary Name | George Iroh Aguiyi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hassett Road London E9 5SH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 3rd Floor 42 Colebrooke Row London N1 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Termination of appointment of George Aguiyi as a secretary (1 page) |
13 September 2012 | Termination of appointment of George Iroh Aguiyi as a secretary on 1 July 2012 (1 page) |
13 September 2012 | Termination of appointment of George Aguiyi as a director (1 page) |
13 September 2012 | Termination of appointment of George Iroh Aguiyi as a director on 1 July 2012 (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Director's details changed for Ephraim Iroakazi on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Ephraim Iroakazi on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for George Aguiyi on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for George Aguiyi on 1 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for George Aguiyi on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Ephraim Iroakazi on 1 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 September 2009 | Accounts made up to 31 October 2008 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 456 high road leyton london E10 6QE (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 456 high road leyton london E10 6QE (1 page) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 January 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New secretary appointed;new director appointed (2 pages) |
11 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Incorporation (12 pages) |
3 October 2007 | Incorporation (12 pages) |