SUNCITY INVESTMENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 0LL

Company number 04101394
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 89 HAY LANE, KINGSBURY, LONDON, ENGLAND, NW9 0LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies, 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017; Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017; Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017. The most likely internet sites of SUNCITY INVESTMENTS COMPANY LIMITED are www.suncityinvestmentscompany.co.uk, and www.suncity-investments-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Suncity Investments Company Limited is a Private Limited Company. The company registration number is 04101394. Suncity Investments Company Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Suncity Investments Company Limited is 89 Hay Lane Kingsbury London England Nw9 0ll. . ONWUMECHILI, Josephine Goziem is a Secretary of the company. NDUKWE, Chidozie is a Director of the company. OKOLI, Enukora Joe, Dr is a Director of the company. OKOLI, Onyebuchi Karl is a Director of the company. OKOLI, Ugo, Dr/Mrs is a Director of the company. ONWUMECHILI, Josephine Goziem is a Director of the company. Secretary EZENWA, Ozoemenam has been resigned. Secretary OKOLI, Enukora Joe, Dr has been resigned. Director NWAFOR, Chinwe, Lady has been resigned. Director OKOLI, Arinze Nick has been resigned. Director OKOLI, Nick has been resigned. Director ONWYMECHIJ, Chukwyka, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ONWUMECHILI, Josephine Goziem
Appointed Date: 24 October 2006

Director
NDUKWE, Chidozie
Appointed Date: 01 March 2017
74 years old

Director
OKOLI, Enukora Joe, Dr
Appointed Date: 09 January 2001
75 years old

Director
OKOLI, Onyebuchi Karl
Appointed Date: 01 March 2017
28 years old

Director
OKOLI, Ugo, Dr/Mrs
Appointed Date: 30 October 2008
66 years old

Director
ONWUMECHILI, Josephine Goziem
Appointed Date: 30 October 2008
82 years old

Resigned Directors

Secretary
EZENWA, Ozoemenam
Resigned: 01 March 2017
Appointed Date: 05 July 2002

Secretary
OKOLI, Enukora Joe, Dr
Resigned: 25 November 2002
Appointed Date: 02 November 2000

Director
NWAFOR, Chinwe, Lady
Resigned: 05 July 2002
Appointed Date: 02 November 2000
65 years old

Director
OKOLI, Arinze Nick
Resigned: 01 March 2017
Appointed Date: 28 September 2012
38 years old

Director
OKOLI, Nick
Resigned: 05 July 2002
Appointed Date: 02 November 2000
76 years old

Director
ONWYMECHIJ, Chukwyka, Dr
Resigned: 05 July 2002
Appointed Date: 27 July 2001
65 years old

Persons With Significant Control

Dr Enukora Joe Okoli
Notified on: 4 September 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUNCITY INVESTMENTS COMPANY LIMITED Events

01 Mar 2017
Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017
01 Mar 2017
Termination of appointment of Arinze Nick Okoli as a director on 1 March 2017
01 Mar 2017
Registered office address changed from 82 Westbourne Park Villas London W2 5EB to 89 Hay Lane Kingsbury London NW9 0LL on 1 March 2017
...
... and 50 more events
05 Dec 2001
Particulars of mortgage/charge
09 Nov 2001
Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed

08 Feb 2001
Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102
31 Jan 2001
New director appointed
02 Nov 2000
Incorporation

SUNCITY INVESTMENTS COMPANY LIMITED Charges

25 September 2003
Mortgage deed
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 colin close the hyde london NW9 6RT.
12 December 2001
Legal mortgage
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 234 and 234A the broadway…
12 December 2001
Legal mortgage
Delivered: 20 December 2001
Status: Satisfied on 22 February 2011
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 236 and 236A the broadway…
30 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a hitech house 193 the broadway west…