Tilbury
Essex
RM18 8AU
Secretary Name | Mr Peter Amos |
---|---|
Status | Closed |
Appointed | 01 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 21 Calcutta Road Tilbury Essex RM18 7QT |
Director Name | Mr Peter Akinola Adeniyi Amos |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nutberry Avenue Grays Essex RM16 2TL |
Secretary Name | Oluyemi Oni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Nutberry Avenue Grays Essex RM16 2TL |
Registered Address | 21 Calcutta Road Tilbury Essex RM18 7QT |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Peter Amos 60.00% Ordinary |
---|---|
30 at £1 | David Amos 30.00% Ordinary |
10 at £1 | Ms Oluyemi Oni 10.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Application to strike the company off the register (2 pages) |
29 October 2013 | Application to strike the company off the register (2 pages) |
15 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
15 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Oluyemi Oni as a secretary (1 page) |
7 June 2012 | Termination of appointment of Oluyemi Oni as a secretary on 1 May 2012 (1 page) |
7 June 2012 | Appointment of Mr Peter Amos as a secretary (1 page) |
7 June 2012 | Appointment of Mr Peter Amos as a secretary on 1 May 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Appointment of Mr David Amos as a director (2 pages) |
10 March 2011 | Appointment of Mr David Amos as a director (2 pages) |
9 March 2011 | Termination of appointment of Peter Amos as a director (1 page) |
9 March 2011 | Termination of appointment of Peter Amos as a director (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 July 2010 | Director's details changed for Peter Amos on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Amos on 29 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
9 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 December 2008 | Secretary's change of particulars / oluyemi oni / 01/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / peter amos / 01/12/2008 (1 page) |
23 December 2008 | Secretary's Change of Particulars / oluyemi oni / 01/12/2008 / HouseName/Number was: , now: 58; Street was: 97 brennan road, now: nutberry avenue; Post Town was: tilbury, now: grays; Post Code was: RM18 8AU, now: RM16 2TL (1 page) |
23 December 2008 | Director's Change of Particulars / peter amos / 01/12/2008 / HouseName/Number was: , now: 58; Street was: 97 brennan road, now: nutberry avenue; Post Town was: tilbury, now: grays; Post Code was: RM18 8AU, now: RM16 2TL (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 97 brennan road tilbury essex RM18 8AU (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 97 brennan road tilbury essex RM18 8AU (1 page) |
27 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
22 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 61B eurolink business centre 49 effra road brixton london SW2 1BZ (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 61B eurolink business centre 49 effra road brixton london SW2 1BZ (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 1B eurolink business centre 49 effra road,brixton london SW2 1BZ (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 1B eurolink business centre 49 effra road,brixton london SW2 1BZ (1 page) |
29 May 2003 | Incorporation (16 pages) |
29 May 2003 | Incorporation (16 pages) |