Grays
Essex
RM16 6BP
Secretary Name | Aesuwa Priscilla Uduehi |
---|---|
Status | Current |
Appointed | 01 June 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Buckmaster House Holloway Road London N7 9SB |
Director Name | Leonard Okirelen Lyayi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Rawlyn Close Grays Essex RM16 6BP |
Secretary Name | Ingrid Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Elizabeth Mews Headstone Road Harrow HA1 1PF |
Director Name | Ester Iyayi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 June 2007(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP |
Secretary Name | Aesuwa Priscilla Uduehi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 65 Buckmaster House Holloway Road London N7 9SB |
Director Name | Aesuwa Priscilla Uduehi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2010) |
Role | Hr Administrator |
Correspondence Address | 65 Buckmaster House Holloway Road London N7 9SB |
Secretary Name | Leonard Okirelen Iyayi |
---|---|
Status | Resigned |
Appointed | 01 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 59 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/45 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2011 |
---|---|
Net Worth | -£35,344 |
Cash | £2 |
Current Liabilities | £38,320 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 4 July 2017 (overdue) |
---|
21 December 2012 | Notice of completion of voluntary arrangement (10 pages) |
---|---|
5 December 2012 | Order of court to wind up (2 pages) |
10 June 2012 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2012-06-10
|
9 June 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2012 | Termination of appointment of Aesuwa Priscilla Uduehi as a director (1 page) |
12 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (8 pages) |
10 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Leonard Okirelen Iyayi as a director (2 pages) |
1 June 2010 | Appointment of Aesuwa Priscilla Uduehi as a secretary (1 page) |
1 June 2010 | Termination of appointment of Leonard Iyayi as a secretary (1 page) |
1 June 2010 | Termination of appointment of Ester Iyayi as a director (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 April 2008 | Secretary appointed leonard okirelen iyayi (1 page) |
2 April 2008 | Appointment terminated director leonard lyayi (1 page) |
2 April 2008 | Director appointed aesuwa priscilla uduehi (1 page) |
1 April 2008 | Appointment terminated secretary aesuwa uduehi (1 page) |
13 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 July 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
3 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 July 2003 | Return made up to 20/06/03; full list of members
|
18 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 October 2002 | Return made up to 20/06/02; full list of members (6 pages) |
23 November 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2001 | Incorporation (31 pages) |