Valencia
Spain
Director Name | Mr Eze Nwanze |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 33 Bren Court 2 Colgate Place Enfield EN3 6WF |
Director Name | Mrs Obianuju Emmanuella Nwanze |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 May 2013) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 33 Bren Court 2 Colgate Place Enfield Middlesex EN3 6WF |
Director Name | Mr Henry Ogoh Diachi-Nwanze |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ |
Registered Address | 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £100 | Eze Nwanze 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2020 | Application to strike the company off the register (1 page) |
3 July 2020 | Micro company accounts made up to 31 May 2020 (9 pages) |
19 May 2020 | Appointment of Mr Obie Fugho as a director on 1 February 2020 (2 pages) |
1 May 2020 | Termination of appointment of Henry Diachi-Nwanze as a director on 1 February 2020 (1 page) |
1 May 2020 | Change of details for Mrs Mr Obie Fugho as a person with significant control on 18 March 2020 (2 pages) |
9 April 2020 | Notification of Mr Obie Fugho as a person with significant control on 1 February 2020 (2 pages) |
9 April 2020 | Cessation of Henry Diachi-Nwanze as a person with significant control on 1 February 2020 (1 page) |
21 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
11 June 2019 | Notification of Henry Diachi-Nwanze as a person with significant control on 1 June 2019 (2 pages) |
11 June 2019 | Cessation of Eze Nwanze as a person with significant control on 1 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Eze Nwanze as a director on 1 June 2019 (1 page) |
2 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 May 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Henry Diachi-Nwanze as a director on 18 April 2019 (2 pages) |
7 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
26 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 March 2017 | Registered office address changed from 394 Suite 115 London N10 1DJ England to 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 33 Bren Court 2 Colgate Place Enfield Middlesex EN3 6WF to 394 Suite 115 London N10 1DJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 33 Bren Court 2 Colgate Place Enfield Middlesex EN3 6WF to 394 Suite 115 London N10 1DJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 394 Suite 115 London N10 1DJ England to 394 Muswell Hill Broadway Suite 115 Muswell Hill London N10 1DJ on 6 March 2017 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
18 May 2013 | Termination of appointment of Obianuju Nwanze as a director (1 page) |
18 May 2013 | Termination of appointment of Obianuju Nwanze as a director (1 page) |
29 March 2013 | Appointment of Mrs Obianuju Emmanuella Nwanze as a director (2 pages) |
29 March 2013 | Appointment of Mrs Obianuju Emmanuella Nwanze as a director (2 pages) |
12 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Incorporation (20 pages) |
19 September 2011 | Incorporation (20 pages) |