London
E9 6BP
Director Name | Ms Amarachi Gloria Okpara |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 132 Bredinghurst Overhill Road London SE22 0PN |
Director Name | Mr Chijioke Anyri |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Boardman Avenue London E4 7QB |
Director Name | Mr Stephen Chukwunebunieze Ikpa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Building Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 274 Crondall Street London N1 6JF |
Secretary Name | Mr Samuel Ume |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gambier House Mora Street London EC1V 8EH |
Registered Address | 230 Banister House Homerton High Street London E9 6BP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
3 at £1 | Amarachi Okpara 60.00% Ordinary |
---|---|
2 at £1 | Luke Egemba 40.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 September 2015 | Director's details changed for Ms Amarachi Okpara on 13 July 2015 (2 pages) |
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Ms Amarachi Okpara on 13 July 2015 (2 pages) |
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 August 2014 | Registered office address changed from 230 Banister House 230 Banister House Homerton High Street London E9 6BP United Kingdom to 230 Banister House Homerton High Street London E9 6BP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 230 Banister House 230 Banister House Homerton High Street London E9 6BP United Kingdom to 230 Banister House Homerton High Street London E9 6BP on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 August 2014 | Termination of appointment of Stephen Chukwunebunieze Ikpa as a director on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Chukwunebunieze Ikpa as a director on 29 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Chijioke Anyri as a director on 8 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Chijioke Anyri as a director on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Samuel Ume as a secretary (1 page) |
8 July 2014 | Termination of appointment of Samuel Ume as a secretary (1 page) |
28 March 2014 | Incorporation
|
28 March 2014 | Incorporation
|