London
E16 3NU
Director Name | Mr Kenneth Kessiena O Fredrick-Awaitoma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Suite A Atkinson Road Victoria Docks London E16 3LT |
Director Name | Kenneth F Awaitoma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Nigerian.British |
Status | Resigned |
Appointed | 27 February 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 June 2009) |
Role | Business Executive |
Correspondence Address | 115 Atkinson Road London E16 3LT |
Director Name | Mr Evans Osemwegie |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 August 2009) |
Role | Barrister |
Correspondence Address | 233 Springbank Road Lewisham London SE13 6ST |
Secretary Name | Mr Evans Osemwegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 August 2009) |
Role | Barrister |
Correspondence Address | 233 Springbank Road Lewisham London SE13 6ST |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | Christosiena Global Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 June 2009) |
Correspondence Address | Omni Tower 1 Christo Place Sapele Delta State PO Box 1457 Nigeria |
Registered Address | 29th Floor One Canada Square London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
600k at $16k | Kenneth-kessiena Iwhiwhu 75.00% Preference |
---|---|
400k at £8k | Kenneth-kessiena Iwhiwhu 25.00% Preference 1 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
14 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page) |
19 April 2010 | Registered office address changed from Omni Tower, Christo Place One Canada Square London on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Kenneth Iwhiwhu on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Omni Tower, Christo Place One Canada Square London on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Kenneth Iwhiwhu on 19 April 2010 (2 pages) |
14 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Kenneth Iwhiwhu on 22 October 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Registered office address changed from Omni Tower Christo Place 115 Atkinson Road London E16 3LT on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Omni Tower Christo Place 115 Atkinson Road London E16 3LT on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr Kenneth Iwhiwhu on 22 October 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 August 2009 | Appointment terminated secretary evans osemwegie (1 page) |
13 August 2009 | Appointment terminated director evans osemwegie (1 page) |
13 August 2009 | Appointment terminated director evans osemwegie (1 page) |
13 August 2009 | Appointment terminated secretary evans osemwegie (1 page) |
23 July 2009 | Director appointed mr evans osemwegie (1 page) |
23 July 2009 | Director appointed mr evans osemwegie (1 page) |
23 July 2009 | Secretary appointed mr evans osemwegie (1 page) |
23 July 2009 | Secretary appointed mr evans osemwegie (1 page) |
22 July 2009 | Appointment terminated director kenneth o fredrick-awaitoma (1 page) |
22 July 2009 | Appointment terminated director kenneth o fredrick-awaitoma (1 page) |
21 July 2009 | Director appointed mr kenneth iwhiwhu (1 page) |
21 July 2009 | Director appointed mr kenneth iwhiwhu (1 page) |
21 July 2009 | Appointment terminated director kenneth f awaitoma (1 page) |
21 July 2009 | Appointment terminated director christosiena global inc (1 page) |
21 July 2009 | Appointment terminated director christosiena global inc (1 page) |
21 July 2009 | Appointment terminated director kenneth f awaitoma (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from siena stronghold tower 115 atkinson road victoria docks london E16 3LT united kingdom (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from siena stronghold tower 115 atkinson road victoria docks london E16 3LT united kingdom (2 pages) |
4 March 2009 | Director appointed christosiena global inc (2 pages) |
4 March 2009 | Director appointed christosiena global inc (2 pages) |
4 March 2009 | Director appointed kenneth f awaitoma (2 pages) |
4 March 2009 | Director appointed kenneth f awaitoma (2 pages) |
21 October 2008 | Incorporation (21 pages) |
21 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
21 October 2008 | Incorporation (21 pages) |