Company NameAsuzike Energy UK Ltd
Company StatusDissolved
Company Number06783959
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nnenna Ani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lea House
Pelvna Road
London
N9 0BS
Director NameChristiana Osuji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2009)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address41 Eustace Road
Chadwell Heath
Romford
RM6 6JL

Location

Registered Address167 Gladesmore Road
London
N15 6TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2012Registered office address changed from 17B Maryland Road London N22 5AR on 15 July 2012 (1 page)
15 July 2012Registered office address changed from 17B Maryland Road London N22 5AR on 15 July 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(3 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Nnenna Ani on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Nnenna Ani on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Nnenna Ani on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 17 December 2009 (1 page)
14 April 2009Appointment Terminated Director christina osuji (1 page)
14 April 2009Appointment terminated director christina osuji (1 page)
18 February 2009Director appointed christina osuji (2 pages)
18 February 2009Director appointed christina osuji (2 pages)
6 January 2009Incorporation (6 pages)
6 January 2009Incorporation (6 pages)