10692181 was dissolved on 2021-01-19.
10692181 was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 33 Waterbank Road, Catford, London, SE6 3DJ, UNITED KINGDOM. The company (formed on 2017-03-27) was run by 3 directors and 1 secretary.
Director Peters O. who was appointed on 29 May 2017.
Director Oladeji S. who was appointed on 27 May 2017.
Director Elizabeth W. who was appointed on 27 March 2017.
Among the secretaries, we can name:
Godwin F. appointed on 27 May 2017.
The company was officially classified as "activities of other membership organizations n.e.c." (94990).
As stated in the official data, there was a name alteration on 2020-03-23 and their previous name was Central Association Of Nigerians In The Uk (canuk).
The latest confirmation statement was sent on 2019-03-26 and last time the statutory accounts were sent was on 31 March 2019.
10692181 Address / Contact
Office Address
33 Waterbank Road
Office Address2
Catford
Town
London
Post code
SE6 3DJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10692181
Date of Incorporation
Mon, 27th Mar 2017
Date of Dissolution
Tue, 19th Jan 2021
Industry
Activities of other membership organizations n.e.c.
End of financial Year
31st March
Company age
4 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Thu, 9th Apr 2020
Last confirmation statement dated
Tue, 26th Mar 2019
Company staff
Peters O.
Position: Director
Appointed: 29 May 2017
Godwin F.
Position: Secretary
Appointed: 27 May 2017
Oladeji S.
Position: Director
Appointed: 27 May 2017
Elizabeth W.
Position: Director
Appointed: 27 March 2017
Lanre F.
Position: Director
Appointed: 27 May 2017
Resigned: 31 May 2017
Godwin F.
Position: Secretary
Appointed: 27 March 2017
Resigned: 15 May 2017
Godwin F.
Position: Director
Appointed: 27 March 2017
Resigned: 15 May 2017
Adetunji E.
Position: Director
Appointed: 27 March 2017
Resigned: 29 May 2017
People with significant control
Adetunji E.
Notified on
27 March 2017
Nature of control:
right to appoint and remove directors
Company previous names
Central Association Of Nigerians In The Uk (canuk)
March 23, 2020
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
CERTNM
Company name changed central association of nigerians in the uk (canuk)certificate issued on 23/03/20
filed on: 23rd, March 2020
change of name
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/03/26
filed on: 11th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/03/31
filed on: 19th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/03/26
filed on: 9th, April 2018
confirmation statement
Free Download
(3 pages)
TM01
Director's appointment terminated on 2017/05/31
filed on: 31st, May 2017
officers
Free Download
(1 page)
AP01
New director appointment on 2017/05/29.
filed on: 31st, May 2017
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2017/05/29
filed on: 29th, May 2017
officers
Free Download
(1 page)
AP03
On 2017/05/27, company appointed a new person to the position of a secretary
filed on: 27th, May 2017
officers
Free Download
(2 pages)
AP01
New director appointment on 2017/05/27.
filed on: 27th, May 2017
officers
Free Download
(2 pages)
AP01
New director appointment on 2017/05/27.
filed on: 27th, May 2017
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2017/05/15
filed on: 22nd, May 2017
officers
Free Download
(1 page)
TM02
Secretary's appointment terminated on 2017/05/15
filed on: 22nd, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.