Chafford Hundred
Grays
Essex
RM16 6QW
Secretary Name | Oladele Esan |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 10 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 May 2012) |
Role | Consultant |
Correspondence Address | 151 Sachfield Drive Chafford Hundred Grays Essex RM16 6QW |
Director Name | Mr Adesope Olajide |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Standfield Gardens Dagenham Essex RM10 8JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 151 Sachfield Drive Chafford Hundred Grays Essex RM16 6QW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2012 | Application to strike the company off the register (3 pages) |
20 January 2012 | Application to strike the company off the register (3 pages) |
18 December 2011 | Registered office address changed from 14 Standfield Gardens Dagenham Essex RM10 8JS United Kingdom on 18 December 2011 (1 page) |
18 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 December 2011 | Director's details changed for Olawale Esan on 30 October 2011 (2 pages) |
18 December 2011 | Director's details changed for Olawale Esan on 30 October 2011 (2 pages) |
18 December 2011 | Registered office address changed from 14 Standfield Gardens Dagenham Essex RM10 8JS United Kingdom on 18 December 2011 (1 page) |
18 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 December 2011 | Termination of appointment of Adesope Olajide as a director (1 page) |
18 December 2011 | Termination of appointment of Adesope Olajide as a director on 16 December 2011 (1 page) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 85 Grove Crescent Kingsbury London NW9 0LT on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Oladele Esan on 15 December 2009 (1 page) |
21 January 2010 | Director's details changed for Olawale Esan on 15 December 2009 (2 pages) |
21 January 2010 | Registered office address changed from 85 Grove Crescent Kingsbury London NW9 0LT on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Olawale Esan on 15 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Oladele Esan on 15 December 2009 (1 page) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Adesope Olajide on 15 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Adesope Olajide on 15 December 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Accounts made up to 31 January 2008 (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 March 2007 | Accounts made up to 31 January 2006 (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members
|
6 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 61 handel way edgware middlesex HA8 6LF (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 61 handel way edgware middlesex HA8 6LF (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |