Lagos
Lagos State
Foreign
Secretary Name | Suliman Abdullahi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 February 2002(11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 36b Agege Motor Road Agege Lagos Foreign |
Director Name | Tariq Omari |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hambleton Road Heald Green Cheadle Cheshire SK8 3DW |
Secretary Name | Hassan Tayssir Kahale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Daylesford Crescent Cheadle Cheshire SK8 1LQ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Office 217 Atlas Business Centre Simonsway Wythenshawe M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2002 | Return made up to 08/03/02; full list of members (7 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 08/03/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Incorporation (11 pages) |