Edmonton
London
Enfield
N18 2TJ
Director Name | Eugene Ikechukwu Ibe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 172 Langhedge Lane Edmonton London Enfield N18 2TJ |
Director Name | Vitalis Chukwujindu Ibe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Nigeria |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Wilhelm Nachman Josef |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 19 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b St. Andrews Grove London N16 5NF |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(1 year after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Rajik Mohammed Aasim |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 June 2018) |
Role | President/ Ceo |
Country of Residence | India |
Correspondence Address | 73/1 Iyappa Chetty Street George Town 600001 |
Registered Address | 41 Walsingham Road Enfield EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
800 at £1 | Vitalice Chukwujindu Ibe 80.00% Ordinary |
---|---|
100 at £1 | Emmanuel Chilaka Ibe 10.00% Ordinary |
100 at £1 | Eugene Ikechukwu Ibe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £5,000 |
Current Liabilities | £4,840 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 41 Walsingham Road Enfield EN2 6EY on 28 May 2021 (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 24 January 2020 with no updates (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
6 November 2020 | Administrative restoration application (3 pages) |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Rajik Mohammed Aasim as a director on 19 June 2018 (1 page) |
31 January 2019 | Director's details changed for Vitalice Chukwujindu Ibe on 31 January 2019 (2 pages) |
28 November 2018 | Secretary's details changed for Centrum Secretaries Limited on 16 October 2018 (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 March 2018 | Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Vitalice Chukwujindu Ibe on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Appointment of Mr Rajik Mohammed Aasim as a director on 19 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Wilhelm Nachman Josef as a director on 19 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Rajik Mohammed Aasim as a director on 19 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Wilhelm Nachman Josef as a director on 19 August 2017 (2 pages) |
10 May 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 January 2014 | Registered office address changed from 172 Langhedge Lane Edmonton London Enfield N18 2TJ United Kingdom on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from 172 Langhedge Lane Edmonton London Enfield N18 2TJ United Kingdom on 30 January 2014 (2 pages) |
30 January 2014 | Appointment of Centrum Secretaries Limited as a secretary (3 pages) |
30 January 2014 | Appointment of Centrum Secretaries Limited as a secretary (3 pages) |
24 January 2013 | Incorporation (37 pages) |
24 January 2013 | Incorporation (37 pages) |