ESUMAG PROPERTY LTD
Overview
| Company Name | ESUMAG PROPERTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06123004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESUMAG PROPERTY LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ESUMAG PROPERTY LTD located?
| Registered Office Address | 157 Hornchurch Road Hornchurch Road RM12 4SZ Hornchurch Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESUMAG PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| CHAVERA LTD | Jul 30, 2012 | Jul 30, 2012 |
| GAMJI LTD | Apr 05, 2008 | Apr 05, 2008 |
| CREST PSC 1446 LIMITED | Feb 21, 2007 | Feb 21, 2007 |
What are the latest accounts for ESUMAG PROPERTY LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2017 |
| Next Accounts Due On | Nov 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for ESUMAG PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Izeko Anuku as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Sedenu as a secretary on Apr 18, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 70-72 Maltby Street London SE1 3PB to 157 Hornchurch Road Hornchurch Road Hornchurch Essex RM12 4SZ on Apr 28, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Izeko Anuku as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Izeko Anuku as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Sedenu as a secretary on Apr 18, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed chavera LTD\certificate issued on 19/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 8 pages | AA | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Agun as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Izeko Anuku as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Francis Sedenu as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Vera Agun as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Charles Okonkwo as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Foremans Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ESUMAG PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGUN, Patrick | Secretary | Maltby Street SE1 3PB London 70-72 United Kingdom | 151263610001 | |||||||||||
| GADO, Musa Barnabus | Secretary | Aylesbury House Peckham Park Road SE15 1RW London 26 Berkshire | Nigerian | Business Consultant | 127070340002 | |||||||||
| SEDENU, Francis | Secretary | Maltby Street SE1 3PB London 70-72 | 186839110001 | |||||||||||
| FOREMANS COMPANY SERVICES LIMITED | Secretary | Office Village Chester Business Park CH4 9QP Chester Clayton House Cheshire |
| 118892130002 | ||||||||||
| AGUN, Vera | Director | Florence Road SE14 6TW New Cross 9 | United Kingdom | British | Trainee Lawyer | 128775470001 | ||||||||
| ANUKU, Izeko | Director | Maltby Street SE1 3PB London 70-72 | England | Nigerian | Lawyer | 186839280001 | ||||||||
| EKOJA, Mike | Director | 157 Hornchurch Road RM12 4SZ Hornchurch | British | Housing Management | 107953790001 | |||||||||
| GADO, Musa Barnabus | Director | Aylesbury House Peckham Park Road SE15 1RW London 26 Berkshire | Nigerian | Business Consultant | 127070340002 | |||||||||
| KERE, Derek Konting | Director | 207 Lansbury Court Saunders Way SE28 8DY Greater London | Nigerian | Accountant | 127070500001 | |||||||||
| MIKU, Lawan Adamu | Director | 116 Warwick Road UB7 9BX West Drayton Middlesex | Nigerian | Business Consult | 127070250001 | |||||||||
| MUHAMMAD, Ado Hadejia, Dr. | Director | 96 Anderson Walk IP32 6QP Bury St Edmunds Suffolk | United Kingdom | British | Physician | 103713200003 | ||||||||
| OKONKWO, Charles | Director | Maltby Street SE1 3PB London 70-72 | Nigeria | Nigerian | Real Estate | 171150270001 | ||||||||
| CREST COMPANY FORMATIONS LIMITED | Director | Office Village Chester Business Park CH4 9QP Chester Cheshire | 118892120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0