Ajah
00000
Director Name | Mr Michael Russell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 509 Kingsbury Road London NW9 9HE |
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | George Ii Osemwengie Agbonlahor 50.00% Ordinary |
---|---|
1.000k at £1 | George Ii Osemwengie Agbonlahor 50.00% Preference |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 March 2018 | Registered office address changed from 506 Kingsbury Road London NW9 9HE to 158 Buckingham Palace Road London SW1W 9TR on 15 March 2018 (1 page) |
11 July 2017 | Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages) |
11 July 2017 | Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 17 August 2016 (2 pages) |
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr George Ii Osemwengie Agbonlahor on 1 January 2015 (2 pages) |
26 March 2015 | Company name changed universal bottling & logistics (ubl) industrial management company LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed universal bottling & logistics (ubl) industrial management company LIMITED\certificate issued on 26/03/15
|
16 December 2014 | Termination of appointment of Michael Russell as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Russell as a director on 15 December 2014 (1 page) |
27 October 2014 | Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages) |
25 June 2014 | Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|