Southend-On-Sea
Essex
SS2 4PB
Secretary Name | Peter Abatan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Ilfracombe Road Southend-On-Sea Essex SS2 4PB |
Director Name | Etim Uso |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Business Information Technology Management Bitman Nigeria Limited Block 4 Edewor Shopping Centre Effurun Warri Nigeria Foreign |
Director Name | Bolatito Abatan |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 December 2005) |
Role | Systems Analyst |
Correspondence Address | 34 Sedgemoor Drive Dagenham Essex RM10 7JL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 August 2008) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Registered Address | 60 Ilfracombe Road Southend-On-Sea Essex SS2 4PB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
500 at £1 | Peter Abatan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,301 |
Net Worth | -£26,392 |
Cash | £4,094 |
Current Liabilities | £31,323 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
1 April 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Peter Abatan on 22 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Peter Abatan on 22 July 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 34 sedgemoor drive dagenham essex RM10 7JL (1 page) |
27 August 2008 | Director and secretary's change of particulars / peter abatan / 21/08/2008 (1 page) |
27 August 2008 | Appointment terminated director etim uso (1 page) |
27 August 2008 | Appointment terminated secretary p & l company secretaries LIMITED (1 page) |
27 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 34 sedgemoor drive dagenham essex RM10 7JL (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Director and Secretary's Change of Particulars / peter abatan / 21/08/2008 / HouseName/Number was: , now: 60; Street was: 34 sedgemoor drive, now: ilfracombe road; Post Town was: dagenham, now: southend-on-sea; Post Code was: RM10 7JL, now: SS2 4PB; Country was: , now: united kingdom (1 page) |
27 August 2008 | Appointment Terminated Director etim uso (1 page) |
27 August 2008 | Appointment Terminated Secretary p & l company secretaries LIMITED (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
4 October 2006 | Return made up to 26/07/06; full list of members
|
4 October 2006 | Return made up to 26/07/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
4 December 1998 | Return made up to 05/08/98; full list of members (6 pages) |
4 December 1998 | Return made up to 05/08/98; full list of members (6 pages) |
14 November 1997 | New secretary appointed (3 pages) |
14 November 1997 | New secretary appointed (3 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
2 September 1997 | Ad 05/08/97--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
2 September 1997 | Ad 05/08/97--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Incorporation (21 pages) |
5 August 1997 | Incorporation (21 pages) |