London
N17 6JA
Director Name | Mrs Ifeoma Nwanonye |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Businesswoman Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 48a Sandringham Road London NW2 5EL |
Secretary Name | Ifeoma Nwanonye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Businesswoman Housewife |
Correspondence Address | 120b Church Road Willesden London NW10 9NG |
Secretary Name | Mr Kingsley Oramulu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2016) |
Role | Builder |
Correspondence Address | Flat 68 Northolt Griffin Road London N17 6JA |
Director Name | Mr Chinedu Collins Ogbuke |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87 Chettle Court Ridge Road London N8 9NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 78 Golders Green Road London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Eugene Obiorah Nwanonye 90.00% Ordinary |
---|---|
10 at £1 | Ifeoma Nwanonye 10.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 15 November 2022 (overdue) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
26 July 2022 | Registered office address changed from 87 Chettle Court Ridge Road London N8 9NX England to 78 Golders Green Road London NW11 8LN on 26 July 2022 (1 page) |
16 June 2022 | Change of details for Mr Eugene Obiorah Nwanonye as a person with significant control on 1 November 2021 (2 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
1 March 2021 | Termination of appointment of Chinedu Collins Ogbuke as a director on 1 September 2019 (1 page) |
10 February 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 May 2020 | Registered office address changed from Flat 68 Northolt Griffin Road London N17 6JA England to 87 Chettle Court Ridge Road London N8 9NX on 18 May 2020 (1 page) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Termination of appointment of Ifeoma Nwanonye as a director on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Kingsley Oramulu as a secretary on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Kingsley Oramulu as a secretary on 31 May 2016 (1 page) |
5 July 2016 | Appointment of Mr Chinedu Collins Ogbuke as a director on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr. Eugene Obiorah Nwanonye on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ifeoma Nwanonye as a director on 31 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr. Eugene Obiorah Nwanonye on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Chinedu Collins Ogbuke as a director on 5 July 2016 (2 pages) |
29 June 2016 | Registered office address changed from 474 Sidcup Road Eltham London SE9 4HA to Flat 68 Northolt Griffin Road London N17 6JA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 474 Sidcup Road Eltham London SE9 4HA to Flat 68 Northolt Griffin Road London N17 6JA on 29 June 2016 (1 page) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-08
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
9 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (10 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (10 pages) |
10 June 2011 | Registered office address changed from 11 Rattary Court Cumberland Place Londn SE6 1NB on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 11 Rattary Court Cumberland Place Londn SE6 1NB on 10 June 2011 (1 page) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Secretary's details changed for Mr. Kingsley Oramulu on 30 October 2009 (1 page) |
23 October 2010 | Secretary's details changed for Mr. Kingsley Oramulu on 30 October 2009 (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ifeoma Nwanonye on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Ifeoma Nwanonye on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 11 court cumberland place london SE6 1NB (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 11 court cumberland place london SE6 1NB (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 120B church road willesden london NW10 9NG (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 120B church road willesden london NW10 9NG (1 page) |
3 April 2009 | Secretary appointed mr. Kingsley oramulu (1 page) |
3 April 2009 | Secretary appointed mr. Kingsley oramulu (1 page) |
2 April 2009 | Appointment terminated secretary ifeoma nwanonye (1 page) |
2 April 2009 | Appointment terminated secretary ifeoma nwanonye (1 page) |
3 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 January 2008 | Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 11 waxham,, mansfield road, hampstead london NW3 2JH (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 11 waxham,, mansfield road, hampstead london NW3 2JH (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Incorporation (9 pages) |
17 October 2007 | Incorporation (9 pages) |