Warning: file_put_contents(c/bfb36c0bfd7bd6a29aa351f1a5ffe1f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Abia State Indigenes In Diaspora Uk & Eire Ltd, SE9 1XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABIA STATE INDIGENES IN DIASPORA UK & EIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abia State Indigenes In Diaspora Uk & Eire Ltd. The company was founded 6 years ago and was given the registration number 10916484. The firm's registered office is in LONDON. You can find them at 86 Dumbreck Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ABIA STATE INDIGENES IN DIASPORA UK & EIRE LTD
Company Number:10916484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:86 Dumbreck Road, London, England, SE9 1XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Crescent Road, London, United Kingdom, SE18 7BN

Secretary15 August 2017Active
63, Paston Ridings, Peterborough, England, PE4 7UR

Director31 May 2022Active
55, Halbutt Street, Dagenham, England, RM9 5AR

Director31 May 2022Active
40, Witworth Road, London, United Kingdom, SE18 3QB

Director15 August 2017Active
73 Amelia House, 11 Boulevard Drive, Colindale, London, United Kingdom, NW9 5JQ

Director15 August 2017Active

People with Significant Control

Mr Joseph Azunna
Notified on:31 May 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:55, Halbutt Street, Dagenham, England, RM9 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Godson Azu
Notified on:31 May 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:63, Paston Ridings, Peterborough, England, PE4 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Alexander Ekugo
Notified on:15 August 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:73 Amelia House, 11 Boulevard Drive, London, United Kingdom, NW9 5JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Godwin Amaefula
Notified on:15 August 2017
Status:Active
Date of birth:June 1980
Nationality:Nigerian
Country of residence:United Kingdom
Address:16, Crescent Road, London, United Kingdom, SE18 7BN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Uche Kay
Notified on:15 August 2017
Status:Active
Date of birth:December 1965
Nationality:Nigerian
Country of residence:United Kingdom
Address:40, Witworth Road, London, United Kingdom, SE18 3QB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.