Chafford Hundred
Grays
Essex
RM16 6BE
Secretary Name | Mr Siraj Bello |
---|---|
Status | Closed |
Appointed | 01 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | 7 Elvin Drive North Stifford Essex RM16 5UT |
Director Name | Kamorudeen Ijikuta |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Negerian |
Status | Resigned |
Appointed | 27 September 2002(3 days after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Grafic Designer |
Correspondence Address | 32a Bombay Crescent Apapa Lagos Foreign |
Secretary Name | Siraj Bello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 2004) |
Role | Computer Engineer |
Correspondence Address | 6 Mayflower Road Chafford Hundred Grays Essex RM16 6BE |
Secretary Name | Mrs Dorothy Bello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mayflower Road Chafford Hundred Essex RM16 6BE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 7 Elvin Drive North Stifford Essex RM16 5UT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
1 at 1 | Siraj Bello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398 |
Cash | £85 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Voluntary strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Registered office address changed from 6 Mayflower Road Chafford Hundred Grays Essex RM16 6BE England on 28 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 7 Elvin Drive North Stifford Grays Essex RM16 5UT on 12 October 2010 (1 page) |
5 October 2010 | Appointment of Mr Siraj Bello as a secretary (1 page) |
5 October 2010 | Termination of appointment of Dorothy Bello as a secretary (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 6 mayflower road, chafford hundred, grays essex RM6 6BE (1 page) |
12 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 September 2008 | Return made up to 24/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 19 alexandra crescent bromley kent BR1 4ET (1 page) |
4 January 2007 | Return made up to 24/09/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 24/09/05; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 123 amberley road bush hill park enfield middlesex EN1 2RA (1 page) |
1 September 2006 | Location of debenture register (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 March 2005 | Return made up to 24/09/04; full list of members (7 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
7 October 2004 | Total exemption small company accounts made up to 23 September 2003 (6 pages) |
23 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2004 | Return made up to 24/09/03; full list of members
|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 22A church street edmonton london N9 9DY (1 page) |
4 November 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 22A church street edmonton london N9 9DU (1 page) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (9 pages) |