Tilbury
Essex
RM18 7SA
Secretary Name | Dorcas Aderonke Oyenuga |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Southview Avenue Tilbury Essex RM18 7SA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 3 Southview Avenue Tilbury Essex RM18 7SA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury St Chads |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£3,354 |
Cash | £358 |
Current Liabilities | £15,837 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
19 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 November 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
19 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
22 September 2005 | Director's particulars changed (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: suite 18, folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (12 pages) |