Tilbury
Essex
RM18 8AU
Secretary Name | Mr Peter Amos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 May 2010) |
Role | Entrepreneur |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Secretary Name | Mrs Adetoun Oluwatoyin Jabagun |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 November 2003(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Director Name | Mr Peter Amos |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Entrepreneur |
Correspondence Address | 97 Brennan Road Tilbury Essex RM18 8AU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
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 |
Year | 2014 |
---|---|
Net Worth | £15,444 |
Cash | £587 |
Current Liabilities | £14,980 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated director peter amos (1 page) |
9 January 2009 | Appointment Terminated Director peter amos (1 page) |
9 January 2009 | Appointment Terminated Secretary adetoun jabagun (1 page) |
9 January 2009 | Secretary appointed mr peter amos (1 page) |
9 January 2009 | Secretary appointed mr peter amos (1 page) |
9 January 2009 | Appointment terminated secretary adetoun jabagun (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Director's Change of Particulars / johnson jabagun / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 97; Street was: 52 marlborough close, now: brennan road; Post Town was: grays, now: tilbury; Post Code was: RM16 2SU, now: RM18 8AU; Country was: , now: u k (2 pages) |
2 October 2008 | Secretary's change of particulars / adetoun jabagun / 01/10/2008 (2 pages) |
2 October 2008 | Director's change of particulars / johnson jabagun / 01/10/2008 (2 pages) |
2 October 2008 | Secretary's Change of Particulars / adetoun jabagun / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 97; Street was: 51 marlborough close, now: brennan road; Post Town was: grays, now: tilbury; Post Code was: RM16 2SU, now: RM18 8AU; Country was: , now: u k; Occupation was: , now: secretary (2 pages) |
3 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
22 November 2007 | £ nc 100/1000 19/11/07 (2 pages) |
22 November 2007 | Ad 19/11/07-19/11/07 £ si 150@1=150 £ ic 100/250 (1 page) |
22 November 2007 | Ad 22/11/07-22/11/07 £ si 750@1=750 £ ic 250/1000 (1 page) |
22 November 2007 | £ nc 100/1000 19/11/07 (2 pages) |
22 November 2007 | Ad 19/11/07-19/11/07 £ si 150@1=150 £ ic 100/250 (1 page) |
22 November 2007 | Ad 22/11/07-22/11/07 £ si 750@1=750 £ ic 250/1000 (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 25/11/06; full list of members (2 pages) |
22 June 2007 | Return made up to 25/11/06; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2006 | Return made up to 25/11/05; full list of members (6 pages) |
6 July 2006 | Return made up to 25/11/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 January 2005 | Return made up to 25/11/04; full list of members
|
31 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
14 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 January 2004 | Ad 12/12/03-12/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 January 2004 | Ad 12/12/03-12/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (13 pages) |
25 November 2003 | Incorporation (13 pages) |